AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Tuesday 28th February 2023
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th March 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control Monday 30th March 2020
filed on: 4th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 13th, December 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 28th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 20th March 2015 secretary's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 20th March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Sandy Lane Old Rossory Enniskillen Fermanagh BT74 7NL to 78 Enniskillen Road Ballinamallard Enniskillen County Fermanagh BT94 2BD on Wednesday 25th February 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 28th March 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 28th March 2013 with full list of members
filed on: 6th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 28th March 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 28th March 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Monday 28th March 2011 secretary's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 28th March 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Wednesday 24th February 2010 from Old Gate Lodge Sligo Road Enniskillen County Fermanagh BT74 5QN
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th February 2009
filed on: 24th, February 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(8 pages)
|
402(NI) |
Pars re mortage
filed on: 22nd, September 2009
| mortgage
|
Free Download
(4 pages)
|
AC(NI) |
28/02/08 annual accts
filed on: 8th, March 2009
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
28/02/08 annual return shuttle
filed on: 19th, May 2008
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 6th, November 2007
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 6th, November 2007
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 23rd, May 2007
| mortgage
|
Free Download
(3 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 25th, April 2007
| capital
|
Free Download
(2 pages)
|
402(NI) |
Pars re mortage
filed on: 5th, April 2007
| mortgage
|
Free Download
(11 pages)
|
402(NI) |
Pars re mortage
filed on: 5th, April 2007
| mortgage
|
Free Download
(11 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 9th, March 2007
| incorporation
|
Free Download
(16 pages)
|
295(NI) |
Change in sit reg add
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 9th, March 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 9th, March 2007
| resolution
|
Free Download
(1 page)
|
296(NI) |
On Friday 9th March 2007 Change of dirs/sec
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Friday 9th March 2007 Change of dirs/sec
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2007
| incorporation
|
Free Download
(21 pages)
|