(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge NI6171650001 in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-17
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-04-01
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-04-01
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-01
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-26
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 57 Letfern Road Seskinore Omagh County Tyrone BT78 2QA to 4 Tullyvalley Road Seskinore Omagh BT78 2PX on 2021-03-31
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-26
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 2nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-08-11
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-02-26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-26
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2018-04-30
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-02
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-30
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-04-30
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-06
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6171650001, created on 2018-10-17
filed on: 19th, October 2018
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2018-04-30
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-30
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-06
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-06 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-05-08
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-06 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-03-06 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8-10 Church Street Omagh Co. Tyrone BT78 1DG United Kingdom on 2013-06-06
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-03-31 to 2013-10-31
filed on: 20th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(25 pages)
|