MR01 |
Registration of charge NI6190590005, created on 2024-03-27
filed on: 28th, March 2024
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge NI6190590003, created on 2024-03-27
filed on: 28th, March 2024
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge NI6190590002, created on 2024-03-27
filed on: 28th, March 2024
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge NI6190590004, created on 2024-03-27
filed on: 28th, March 2024
| mortgage
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 2024-07-31 to 2024-03-31
filed on: 5th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 5th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-31
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-06-14
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-14
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-14
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Hill Street Milford Armagh BT60 3NZ Northern Ireland to Callan House Hill Street Milford Armagh BT60 3NZ on 2023-06-14
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-06-14 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-14
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-14 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Gatelodge 3 Ballyards Road Armagh BT60 3JH to 49 Hill Street Milford Armagh BT60 3NZ on 2023-06-14
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6190590001 in full
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-12-10
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-10
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-05-31
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 9th, June 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-01-31
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-31
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-01-31
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-01-31
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-31
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-31
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-31
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6190590001, created on 2020-02-13
filed on: 19th, February 2020
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-05-31
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-31
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-31
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-31 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2015-06-30 to 2015-07-31
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-25 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-02: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2014-06-25 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gosford Castle Mullaghbrack Road Markethill BT60 1QQ Northern Ireland to C/O Gatelodge 3 Ballyards Road Armagh BT60 3JH on 2014-12-12
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-04
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-04
filed on: 8th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-19
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-19
filed on: 19th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(24 pages)
|