(TM01) Wed, 14th Jun 2023 - the day director's appointment was terminated
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0693000013, created on Fri, 18th Jun 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 28th Aug 2020 - the day secretary's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 28th Aug 2020 - the day director's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0693000012, created on Fri, 15th Sep 2017
filed on: 28th, September 2017
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0693000011, created on Fri, 20th Jan 2017
filed on: 25th, January 2017
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI0693000010, created on Wed, 21st Dec 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI0693000007, created on Mon, 14th Nov 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI0693000008, created on Mon, 14th Nov 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI0693000009, created on Mon, 14th Nov 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI0693000006, created on Fri, 2nd Sep 2016
filed on: 2nd, September 2016
| mortgage
|
Free Download
(11 pages)
|
(CH01) On Tue, 3rd May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 3rd May 2016 secretary's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 25th May 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Tue, 17th May 2016. New Address: 1 Woodbridge Hill Londonderry BT47 2EE. Previous address: 101 Spencer Road Derry BT47 6AE
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0693000005, created on Mon, 4th Apr 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge NI0693000004, created on Thu, 31st Mar 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge NI0693000001
filed on: 11th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge NI0693000001
filed on: 11th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge NI0693000002
filed on: 2nd, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0693000003, created on Fri, 30th Oct 2015
filed on: 2nd, November 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI0693000002, created on Thu, 15th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 17th Apr 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(TM01) Fri, 17th Apr 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0693000001, created on Mon, 17th Nov 2014
filed on: 21st, November 2014
| mortgage
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 21st May 2010 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2011 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, May 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 20th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 20th May 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
(296(NI)) On Sun, 2nd Aug 2009 Change of dirs/sec
filed on: 2nd, August 2009
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 20/05/09 annual return shuttle
filed on: 1st, August 2009
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On Thu, 16th Jul 2009 Change of dirs/sec
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Mon, 19th Jan 2009 Change of dirs/sec
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Mon, 27th Oct 2008 Change of dirs/sec
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Wed, 11th Jun 2008 Change of dirs/sec
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 11th, June 2008
| capital
|
Free Download
(2 pages)
|
(296(NI)) On Wed, 11th Jun 2008 Change of dirs/sec
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(20 pages)
|