AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th May 2021
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th May 2021
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Mar 2019. New Address: 31 Dungannon Road Coalisland Dungannon BT71 4HR. Previous address: Unit 4 126 Tamnamore Road Dungannon County Tyrone BT71 6HW
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Mar 2018
filed on: 9th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI0540690001, created on Thu, 2nd Jun 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 2nd Apr 2014. Old Address: 43B Moor Road Coalisland Co Tyrone BT71 4QB
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 28th Feb 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(7 pages)
|
371SR(NI) |
28/02/09
filed on: 23rd, June 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 6th, April 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
28/02/08 annual return shuttle
filed on: 15th, August 2008
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
28/02/07 annual return shuttle
filed on: 14th, August 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 14th, May 2008
| accounts
|
Free Download
(6 pages)
|
296(NI) |
On Mon, 21st Apr 2008 Change of dirs/sec
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
AC(NI) |
31/03/06 annual accts
filed on: 28th, October 2006
| accounts
|
Free Download
(8 pages)
|
233(NI) |
Change of ARD
filed on: 26th, October 2006
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
28/02/06 annual return shuttle
filed on: 26th, October 2006
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Sun, 27th Nov 2005 Change of dirs/sec
filed on: 27th, November 2005
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Tue, 8th Mar 2005 Change of dirs/sec
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2005
| incorporation
|
Free Download
(19 pages)
|