(AP01) On May 3, 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 3, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 24, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 24, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 24, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 24, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 24, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI6302130004, created on May 13, 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6302130002, created on October 29, 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge NI6302130003, created on October 29, 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6302130001, created on October 29, 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(46 pages)
|
(AD01) New registered office address C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU. Change occurred on October 21, 2015. Company's previous address: C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU. Change occurred on October 19, 2015. Company's previous address: 16 Main Street Limavady Co. Derry BT49 0EU Northern Ireland.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 24, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|