AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge NI6113270004 satisfaction in full.
filed on: 30th, March 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge NI6113270003 satisfaction in full.
filed on: 30th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6113270001 satisfaction in full.
filed on: 27th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6113270002 satisfaction in full.
filed on: 5th, December 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge NI6113270006 satisfaction in full.
filed on: 28th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6113270005 satisfaction in full.
filed on: 28th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6113270008 satisfaction in full.
filed on: 28th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6113270007 satisfaction in full.
filed on: 28th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6113270009 satisfaction in full.
filed on: 28th, March 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Friday 24th March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th January 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Ambleside 5a Stewart Avenue Portadown Armagh BT63 5DA to 5a Stewart Avenue Portadown Armagh BT63 5DA on Wednesday 11th January 2017
filed on: 11th, January 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Killycomain Road Portadown Craigavon County Armagh BT63 5BT to Ambleside 5a Stewart Avenue Portadown Armagh BT63 5DA on Thursday 5th January 2017
filed on: 5th, January 2017
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6113270007, created on Friday 16th December 2016
filed on: 29th, December 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6113270008, created on Friday 16th December 2016
filed on: 29th, December 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6113270006, created on Friday 16th December 2016
filed on: 29th, December 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6113270005, created on Friday 16th December 2016
filed on: 29th, December 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6113270009, created on Friday 16th December 2016
filed on: 29th, December 2016
| mortgage
|
Free Download
(43 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 18th, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 22nd February 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 25th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6113270004, created on Friday 26th June 2015
filed on: 9th, July 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge NI6113270003, created on Friday 26th June 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 28th March 2014.
filed on: 5th, September 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6113270001, created on Friday 29th August 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge NI6113270002, created on Friday 29th August 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to Saturday 22nd February 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 22nd February 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|