MR04 |
Satisfaction of charge NI6310640009 in full
filed on: 15th, December 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland to Unit 8 Quayside Centre Strand Road Londonderry BT48 7PX on 2023-10-20
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-01
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-01
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge NI6310640009, created on 2021-07-30
filed on: 17th, August 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-01
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 20th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-05-01
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6310640008, created on 2019-12-23
filed on: 23rd, December 2019
| mortgage
|
Free Download
(59 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 10th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-01
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-01
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-03-29: 357433.23 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, May 2017
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2017
| capital
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-03-29: 357310.00 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge NI6310640007 in full
filed on: 29th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6310640006 in full
filed on: 29th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6310640005 in full
filed on: 29th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6310640001 in full
filed on: 29th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6310640002 in full
filed on: 29th, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-01 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-06-30
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-30
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-01
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6310640007, created on 2015-07-20
filed on: 6th, August 2015
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge NI6310640003 in full
filed on: 16th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6310640004 in full
filed on: 16th, July 2015
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-06-23: 1900134.00 GBP
filed on: 10th, July 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, July 2015
| resolution
|
Free Download
|
AA01 |
Current accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6310640004, created on 2015-06-05
filed on: 19th, June 2015
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge NI6310640003, created on 2015-06-05
filed on: 19th, June 2015
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge NI6310640002, created on 2015-06-05
filed on: 19th, June 2015
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge NI6310640001, created on 2015-06-05
filed on: 19th, June 2015
| mortgage
|
Free Download
(68 pages)
|
MR01 |
Registration of charge NI6310640005, created on 2015-06-05
filed on: 19th, June 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge NI6310640006, created on 2015-06-05
filed on: 19th, June 2015
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(30 pages)
|