CS01 |
Confirmation statement with no updates 2023-10-26
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-12-03
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-27
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-27
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 1st, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-27
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-03-31 to 2020-06-30
filed on: 25th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-10-27
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-04-17: 100.00 GBP
filed on: 30th, May 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-03-01: 93.75 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-27
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-10-27
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-02-10: 87.50 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-02-10: 87.50 GBP
filed on: 10th, January 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(11 pages)
|
SH03 |
Purchase of own shares
filed on: 29th, December 2017
| capital
|
Free Download
|
TM01 |
Director's appointment was terminated on 2017-02-10
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-27
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-27
filed on: 20th, November 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-27
filed on: 3rd, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-11-03: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Lisnaharney Road Omagh BT79 7UE on 2014-04-15
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-15
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2014
| capital
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2013-12-02
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-27
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-11-12 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-12 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-27
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Asm the Diamond Centre Market Street Magherafelt Co. Londonderry BT45 6ED Northern Ireland on 2012-11-26
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2013-03-31
filed on: 3rd, November 2011
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(30 pages)
|