CS01 |
Confirmation statement with updates Tuesday 5th September 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st August 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 31st August 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th August 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, August 2021
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, August 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 19th August 2021
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Monday 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 21st June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Units 1 & 2 3 Main Street Maghera Magherafelt Co. Derry BT46 5AA to Units 4a & 4B 1 Loves Hill Castledawson Magherafelt County Londonderry BT45 8DP on Monday 9th May 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 14th February 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 23rd, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 14th February 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 14th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, June 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th June 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 14th February 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 7th June 2011 secretary's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 7th June 2011 from Units 1, 2 and 3 3 Main Street Maghera Co Derry BT46 5AA
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th June 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 14th February 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(8 pages)
|
233(NI) |
Change of ARD
filed on: 20th, July 2009
| accounts
|
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
371A(NI) |
14/02/09 annual return form
filed on: 27th, February 2009
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Tuesday 4th March 2008 Change of dirs/sec
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Tuesday 4th March 2008 Change of dirs/sec
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(20 pages)
|