AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 2nd, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2022/01/27. New Address: 73 Ballyscullion Road Bellaghy Magherafelt BT45 8NA. Previous address: 14 Coolshinney Road Magherafelt BT45 5JF Northern Ireland
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/01.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 2nd, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 2nd, September 2020
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge NI0530530004 satisfaction in full.
filed on: 5th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 5th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI0530530005 satisfaction in full.
filed on: 5th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI0530530006 satisfaction in full.
filed on: 5th, August 2020
| mortgage
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019/04/04
filed on: 14th, October 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 3rd, September 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 5th, September 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2018/01/17. New Address: 14 Coolshinney Road Magherafelt BT45 5JF. Previous address: 44 Tobermore Road Magherafelt County Londonderry BT45 5HB Northern Ireland
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/17
filed on: 17th, January 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 5th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 6th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/04/12. New Address: 44 Tobermore Road Magherafelt County Londonderry BT45 5HB. Previous address: 116 Deerpark Road Toomebridge Antrim BT41 3SS
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI0530530005, created on 2015/12/18
filed on: 21st, December 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge NI0530530006, created on 2015/12/18
filed on: 21st, December 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2015/11/24 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/05/07. New Address: 116 Deerpark Road Toomebridge Antrim BT41 3SS. Previous address: 59 Ballydermot Road Bellaghy Magherafelt BT45 8NB
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/24 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 0530530004
filed on: 16th, June 2014
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, June 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/24 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/11/24 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 3rd, September 2012
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2011/12/06 secretary's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/11/24 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 2nd, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2010/11/24 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 2009/11/30
filed on: 1st, September 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2009/11/24 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 2008/11/30
filed on: 5th, October 2009
| accounts
|
Free Download
(8 pages)
|
402(NI) |
Pars re mortage
filed on: 20th, April 2009
| mortgage
|
Free Download
(8 pages)
|
371S(NI) |
24/11/08 annual return shuttle
filed on: 12th, December 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/07 annual accts
filed on: 17th, September 2008
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
24/11/07 annual return shuttle
filed on: 14th, December 2007
| annual return
|
Free Download
(6 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 28th, September 2007
| mortgage
|
Free Download
(10 pages)
|
AC(NI) |
30/11/06 annual accts
filed on: 12th, September 2007
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
24/11/06 annual return shuttle
filed on: 15th, December 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/05 annual accts
filed on: 28th, September 2006
| accounts
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 13th, May 2005
| mortgage
|
Free Download
(3 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 30th, March 2005
| incorporation
|
Free Download
(16 pages)
|
296(NI) |
On 2005/02/08 Change of dirs/sec
filed on: 8th, February 2005
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2005/02/08 Change of dirs/sec
filed on: 8th, February 2005
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 8th, February 2005
| address
|
Free Download
(1 page)
|
CNRES(NI) |
Resolution to change name
filed on: 7th, February 2005
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 10th, December 2004
| resolution
|
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 10th, December 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2004
| incorporation
|
Free Download
(19 pages)
|