(CS01) Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6087310001, created on Fri, 17th Aug 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(22 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th Oct 2017. New Address: 59 Thornhill Park Londonderry BT48 8PB. Previous address: First Floor Northwest Business Complex Skeoge Business Park, Beraghmore Road Derry Derry BT48 8SE
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Oct 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Oct 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Aug 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
|
(AD01) Address change date: Wed, 24th Jun 2015. New Address: First Floor Northwest Business Complex Skeoge Business Park, Beraghmore Road Derry Derry BT48 8SE. Previous address: Unit 5 the Glassworks Beraghmore Road Skeoge Business Park Derry Co. Derry BT48 8SE
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Aug 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Aug 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Aug 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 17th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Dec 2012 to Sat, 31st Dec 2011
filed on: 17th, May 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 31st Aug 2012 to Mon, 31st Dec 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Aug 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 20th Apr 2012 - the day director's appointment was terminated
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Apr 2012 new director was appointed.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 11th Apr 2012 new director was appointed.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|