CS01 |
Confirmation statement with no updates Monday 25th March 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2023
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Friday 31st March 2023 secretary's details were changed
filed on: 7th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 31st March 2023 director's details were changed
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 11th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 11th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 11th January 2019) of a secretary
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30a Gortin Road C/O Mcelholm & Co Ltd Omagh Co Tyrone BT79 7HX. Change occurred on Monday 10th December 2018. Company's previous address: C/O Mcelholm & Co 28 Gortin Road Omagh County Tyrone BT79 7HX.
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 17th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 25th October 2012 from C/O Ws Watson & Co 68 Market Street Omagh County Tyrone BT78 1EL Northern Ireland
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 12th June 2012 from 41 Glenside Omagh BT79 7GL United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st January 2012 secretary's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 13th September 2011.
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2010
| incorporation
|
Free Download
(23 pages)
|