AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th November 2022 to 31st March 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 5th February 2019. New Address: 54 Ballymacawley Road Mowhan Armagh BT60 2EZ. Previous address: 7 Seven Houses Upper English Street Armagh BT61 7LA
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, December 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 14th, December 2016
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th November 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th November 2015: 102.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th November 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 102.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th November 2012 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Coach House Beresford Row the Mall Armagh BT61 9AU on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
1st December 2011 - the day secretary's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2011 - the day director's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th November 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 10th November 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th November 2009 secretary's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2009 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 10th November 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AC(NI) |
30/11/08 annual accts
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
10/11/08 annual return shuttle
filed on: 3rd, December 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/07 annual accts
filed on: 20th, August 2008
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
10/11/07 annual return shuttle
filed on: 19th, December 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/06 annual accts
filed on: 27th, September 2007
| accounts
|
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 23rd, November 2006
| mortgage
|
Free Download
(4 pages)
|
371S(NI) |
10/11/06 annual return shuttle
filed on: 21st, November 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/05 annual accts
filed on: 18th, May 2006
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
10/11/05 annual return shuttle
filed on: 13th, January 2006
| annual return
|
Free Download
(5 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 27th, January 2005
| capital
|
Free Download
(2 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 19th, January 2005
| mortgage
|
Free Download
(7 pages)
|
295(NI) |
Change in sit reg add
filed on: 9th, December 2004
| address
|
Free Download
(1 page)
|
296(NI) |
On 9th December 2004 Change of dirs/sec
filed on: 9th, December 2004
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 9th December 2004 Change of dirs/sec
filed on: 9th, December 2004
| officers
|
Free Download
(2 pages)
|
ARTS(NI) |
Articles
filed on: 10th, November 2004
| incorporation
|
|
G23(NI) |
Decln complnce reg new co
filed on: 10th, November 2004
| other
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 10th, November 2004
| other
|
|
MEM(NI) |
Memorandum
filed on: 10th, November 2004
| incorporation
|
|
NEWINC |
Incorporation
filed on: 10th, November 2004
| incorporation
|
Free Download
(19 pages)
|