AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2022 to July 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, July 2022
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Magheramore Road Magheramore Road Garvagh Coleraine County Londonderry BT51 5PW. Change occurred on August 19, 2015. Company's previous address: 10a Temple Road Farran Temple Garvagh Coleraine BT51 5PW.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to April 30, 2011 (was July 31, 2011).
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2010
filed on: 20th, April 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to July 30, 2009
filed on: 12th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(8 pages)
|
AC(NI) |
30/04/08 annual accts
filed on: 13th, May 2009
| accounts
|
Free Download
(9 pages)
|
371S(NI) |
30/07/08 annual return shuttle
filed on: 28th, October 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/04/07 annual accts
filed on: 5th, March 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
30/07/07 annual return shuttle
filed on: 25th, September 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/04/06 annual accts
filed on: 7th, March 2007
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
30/07/06 annual return shuttle
filed on: 8th, September 2006
| annual return
|
Free Download
(7 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 30th, January 2006
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 30th, January 2006
| resolution
|
Free Download
(2 pages)
|
371S(NI) |
30/07/05 annual return shuttle
filed on: 26th, October 2005
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/04/05 annual accts
filed on: 1st, June 2005
| accounts
|
Free Download
(3 pages)
|
233(NI) |
Change of ARD
filed on: 1st, June 2005
| accounts
|
Free Download
(1 page)
|
AC(NI) |
31/07/04 annual accts
filed on: 1st, June 2005
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
30/07/04 annual return shuttle
filed on: 21st, September 2004
| annual return
|
Free Download
(4 pages)
|
371S(NI) |
30/07/03 annual return shuttle
filed on: 17th, June 2004
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/07/02 annual accts
filed on: 16th, June 2004
| accounts
|
Free Download
(3 pages)
|
AC(NI) |
31/07/03 annual accts
filed on: 16th, June 2004
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
30/07/02 annual return shuttle
filed on: 18th, October 2002
| annual return
|
Free Download
(4 pages)
|
296(NI) |
On August 14, 2001 Change of dirs/sec
filed on: 14th, August 2001
| officers
|
|
MEM(NI) |
Memorandum
filed on: 30th, July 2001
| incorporation
|
Free Download
(7 pages)
|
ARTS(NI) |
Articles
filed on: 30th, July 2001
| incorporation
|
Free Download
(6 pages)
|