CS01 |
Confirmation statement with no updates Mon, 29th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 28th May 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 28th May 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jul 2018 to Mon, 31st Dec 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th May 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Jan 2018: 100.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 22nd Dec 2017. New Address: 43 Clarendon Street Londonderry BT48 7ER. Previous address: 7 Clarence Avenue Londonderry BT48 7NH
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Dec 2017. New Address: 7 Clarence Avenue Londonderry BT48 7NH. Previous address: 43 Clarendon Street Londonderry BT48 7ER Northern Ireland
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: 43 Clarendon Street Londonderry BT48 7ER. Previous address: 7 Clarence Avenue Londonderry BT48 7NH
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2015 to Thu, 31st Jul 2014
filed on: 12th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6173810003, created on Thu, 24th Jul 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6173810002, created on Thu, 24th Jul 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI6173810001, created on Thu, 24th Jul 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 5th Jun 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2013: 10.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(7 pages)
|