(TM01) 1st October 2023 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 25th, January 2023
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, January 2023
| resolution
|
Free Download
(2 pages)
|
(TM01) 28th November 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 14th, December 2022
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, December 2022
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 8th February 2016: 1461.44 GBP
filed on: 13th, December 2022
| capital
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 28th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 28th November 2022 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 28th November 2022.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 28th November 2022 - the day secretary's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 4th October 2017: 1200.00 GBP
filed on: 1st, December 2022
| capital
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(13 pages)
|
(CH01) On 9th March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 30th November 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 8th February 2016: 1.01 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, October 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 29th, October 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th November 2014: 2700.00 GBP
filed on: 8th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 28th November 2014
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2014
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2014
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2014
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th January 2015. New Address: C/O Enisca Limited Enisca Limited Derryloran Industrial Estate Sandholes Road Cookstown County Tyrone BT80 9LU. Previous address: 74 Lurganeden Road Pomeroy Dungannon County Tyrone BT70 2TL
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(TM02) 28th November 2014 - the day secretary's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution
filed on: 15th, December 2014
| resolution
|
|
(AR01) Annual return drawn up to 30th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th November 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th November 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th November 2011 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd September 2010 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(28 pages)
|
(AA01) Previous accounting period shortened to 30th September 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 345 Drumnakilly Road, Carrickmore, BT79 9JY on 30th November 2010
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th November 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th November 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th November 2010 secretary's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2010 to 31st December 2010
filed on: 7th, November 2009
| accounts
|
Free Download
(1 page)
|
(296(NI)) On 30th September 2009 Change of dirs/sec
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, September 2009
| incorporation
|
Free Download
(19 pages)
|