(CS01) Confirmation statement with no updates 2024/01/24
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 2nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/24
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022/05/30 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/30 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/05/30 secretary's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/24
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/02/04
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/02/04
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/02/04
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/02/04
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/02/04
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0495250004, created on 2016/08/02
filed on: 5th, August 2016
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/04
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/04
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2015
| gazette
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/04
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/11
capital
|
|
(MAR) Re-registration of Articles and Memorandum
filed on: 24th, April 2013
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 24th, April 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/04
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/07/31 from 102 Barony Road Mountfield Omagh County Tyrone BT79 7QG Northern Ireland
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, June 2012
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 25th, June 2012
| incorporation
|
Free Download
(13 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 15th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/04
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/10/06 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/09/13 from 81 Killyclogher Road Omagh Co Tyrone BT79 7NZ
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/04
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, January 2011
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 2010/02/04 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/02/04 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/02/04 secretary's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/04
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(371SR(NI)) 04/02/09
filed on: 25th, March 2009
| annual return
|
Free Download
(6 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 22nd, July 2008
| mortgage
|
Free Download
(3 pages)
|
(371S(NI)) 04/02/08 annual return shuttle
filed on: 29th, February 2008
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 04/02/07 annual return shuttle
filed on: 11th, April 2007
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 04/02/06 annual return shuttle
filed on: 21st, March 2006
| annual return
|
Free Download
(7 pages)
|
(295(NI)) Change in sit reg add
filed on: 15th, November 2005
| address
|
Free Download
(1 page)
|
(295(NI)) Change in sit reg add
filed on: 6th, July 2005
| address
|
Free Download
(1 page)
|
(233(NI)) Change of ARD
filed on: 25th, February 2005
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 04/02/05 annual return shuttle
filed on: 7th, February 2005
| annual return
|
Free Download
(5 pages)
|
(296(NI)) On 2004/02/17 Change of dirs/sec
filed on: 17th, February 2004
| officers
|
Free Download
(2 pages)
|
(ARTS(NI)) Articles
filed on: 4th, February 2004
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2004
| incorporation
|
Free Download
(18 pages)
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 4th, February 2004
| other
|
Free Download
(4 pages)
|
(G23(NI)) Decln complnce reg new co
filed on: 4th, February 2004
| other
|
Free Download
(1 page)
|
(MEM(NI)) Memorandum
filed on: 4th, February 2004
| incorporation
|
Free Download
(6 pages)
|