(CS01) Confirmation statement with updates Saturday 28th October 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 550012.00 GBP is the capital in company's statement on Thursday 26th October 2023
filed on: 5th, December 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 28th October 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 25th August 2020
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th October 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 25th August 2020
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge NI6245800001 satisfaction in full.
filed on: 20th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, November 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 5th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 18th August 2020
filed on: 28th, October 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6245800001, created on Monday 16th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 14th May 2015.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th May 2015.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Sunday 1st November 2015) of a secretary
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Stiloga Road Dungannon County Tyrone BT71 7DW. Change occurred on Monday 15th June 2015. Company's previous address: 2 Terryglassog Road Eglish Dungannon Co. Tyrone BT70 1LX.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
(NEWINC) Company registration
filed on: 13th, May 2014
| incorporation
|
Free Download
(22 pages)
|