AA |
Small-sized company accounts made up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI0649200002, created on Wed, 25th Aug 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Tue, 18th May 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th May 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 18th May 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, June 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Wed, 31st Jan 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 28th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 6th Mar 2017. New Address: 31-33 Main Street Lisnaskea Enniskillen BT92 0JB. Previous address: Mcneary Rasdale Wellington House Enniskillen Co Fermanagh BT74 7EW
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Wed, 29th May 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 29th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 29th May 2011 with full list of members
filed on: 30th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sat, 29th May 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 29th May 2010 secretary's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 29th May 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 29th May 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
31/12/08 annual accts
filed on: 18th, June 2009
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
29/05/09 annual return shuttle
filed on: 7th, June 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/12/07 annual accts
filed on: 31st, July 2008
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
29/05/08 annual return shuttle
filed on: 13th, June 2008
| annual return
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 27th, March 2008
| accounts
|
Free Download
(2 pages)
|
402(NI) |
Pars re mortage
filed on: 17th, August 2007
| mortgage
|
Free Download
(5 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 9th, July 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 25th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 25th, June 2007
| resolution
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 25th, June 2007
| incorporation
|
Free Download
(16 pages)
|
296(NI) |
On Mon, 25th Jun 2007 Change of dirs/sec
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Mon, 25th Jun 2007 Change of dirs/sec
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Mon, 25th Jun 2007 Change of dirs/sec
filed on: 25th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(21 pages)
|