CS01 |
Confirmation statement with updates Fri, 1st Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, June 2023
| incorporation
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6263880003, created on Wed, 7th Jun 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2023
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6263880001, created on Wed, 7th Jun 2023
filed on: 14th, June 2023
| mortgage
|
Free Download
(55 pages)
|
PSC05 |
Change to a person with significant control Wed, 7th Jun 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 7th Jun 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Jun 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Jun 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jun 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Jun 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Jun 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Jun 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Jun 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Jun 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Jun 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Jun 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Jun 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6263880002, created on Wed, 7th Jun 2023
filed on: 14th, June 2023
| mortgage
|
Free Download
(72 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Oct 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 26th Mar 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Sep 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 1160.00 GBP
capital
|
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Aug 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Sun, 1st Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 23rd Feb 2015. New Address: 69 Drumsaragh Road Kilrea Coleraine BT51 5XR. Previous address: 69 Drumsaragh Road Drumsaragh Road Kilrea Coleraine BT51 5XR Northern Ireland
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Jan 2015. New Address: 69 Drumsaragh Road Drumsaragh Road Kilrea Coleraine BT51 5XR. Previous address: 15E Molesworth Street Cookstown Co. Tyrone BT80 8NX United Kingdom
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 1160.00 GBP
capital
|
|