AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, May 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from The Bob Mullan Complex 20 Courtauld Way Campsie Industrial Estate Eglinton Londonderry BT47 3XN to C/O 16 Main Street Limavady Londonderry BT49 0EU on March 4, 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 14, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 20, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 20, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 3, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 3, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 12, 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 3, 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 3, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 3, 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to November 3, 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts made up to December 31, 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on May 7, 2010. Old Address: 15 Lougheramore Road Ballykelly Limavady BT49 9PB
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 15th, December 2009
| accounts
|
Free Download
(16 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 3, 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On November 3, 2009 secretary's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
371S(NI) |
03/11/08 annual return shuttle
filed on: 12th, November 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/12/07 annual accts
filed on: 18th, September 2008
| accounts
|
Free Download
(17 pages)
|
AC(NI) |
31/12/06 annual accts
filed on: 15th, February 2008
| accounts
|
Free Download
(17 pages)
|
371S(NI) |
03/11/07 annual return shuttle
filed on: 13th, November 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/12/05 annual accts
filed on: 1st, February 2007
| accounts
|
Free Download
(16 pages)
|
371S(NI) |
03/11/06 annual return shuttle
filed on: 5th, November 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/12/04 annual accts
filed on: 5th, May 2006
| accounts
|
Free Download
(16 pages)
|
AC(NI) |
31/12/03 annual accts
filed on: 6th, July 2004
| accounts
|
Free Download
(17 pages)
|
AC(NI) |
31/12/02 annual accts
filed on: 23rd, October 2003
| accounts
|
Free Download
(14 pages)
|
AC(NI) |
31/12/01 annual accts
filed on: 13th, January 2003
| accounts
|
Free Download
(15 pages)
|
371S(NI) |
03/11/02 annual return shuttle
filed on: 13th, November 2002
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
31/12/00 annual accts
filed on: 16th, December 2001
| accounts
|
Free Download
(13 pages)
|
371S(NI) |
03/11/01 annual return shuttle
filed on: 3rd, December 2001
| annual return
|
Free Download
|
296(NI) |
On November 5, 2001 Change of dirs/sec
filed on: 5th, November 2001
| officers
|
Free Download
|
371S(NI) |
03/11/00 annual return shuttle
filed on: 7th, November 2000
| annual return
|
Free Download
|
G98-2(NI) |
Return of allot of shares
filed on: 14th, December 1999
| capital
|
Free Download
|
233(NI) |
Change of ARD
filed on: 14th, December 1999
| accounts
|
Free Download
|
296(NI) |
On November 15, 1999 Change of dirs/sec
filed on: 15th, November 1999
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 1999
| incorporation
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, November 1999
| incorporation
|
Free Download
(14 pages)
|