AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(11 pages)
|
TM02 |
Thu, 10th Oct 2019 - the day secretary's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 10th Oct 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Oct 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI0701610007, created on Fri, 14th Jun 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, January 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Aug 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Aug 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 16th, January 2012
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 16th, January 2012
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, January 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 13th, January 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 20th, December 2011
| mortgage
|
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, December 2011
| resolution
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, December 2011
| incorporation
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 16th, December 2011
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Aug 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Aug 2011. Old Address: 187 Boa Island Road Belleek Co. Fermanagh BT93 3ER Northern Ireland
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Aug 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 22nd Aug 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(4 pages)
|
TM01 |
Mon, 22nd Aug 2011 - the day director's appointment was terminated
filed on: 22nd, August 2011
| officers
|
Free Download
(4 pages)
|
TM01 |
Mon, 22nd Aug 2011 - the day director's appointment was terminated
filed on: 22nd, August 2011
| officers
|
Free Download
(4 pages)
|
TM02 |
Mon, 22nd Aug 2011 - the day secretary's appointment was terminated
filed on: 22nd, August 2011
| officers
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2011
| mortgage
|
Free Download
(19 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, July 2011
| mortgage
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, July 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 16th, July 2011
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Aug 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 22nd, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 14th Oct 2010. Old Address: 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(9 pages)
|
296(NI) |
On Fri, 10th Oct 2008 Change of dirs/sec
filed on: 10th, October 2008
| officers
|
Free Download
(3 pages)
|
296(NI) |
On Fri, 10th Oct 2008 Change of dirs/sec
filed on: 10th, October 2008
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 10th, October 2008
| resolution
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 10th, October 2008
| incorporation
|
Free Download
(16 pages)
|
296(NI) |
On Fri, 10th Oct 2008 Change of dirs/sec
filed on: 10th, October 2008
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 10th, October 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2008
| incorporation
|
Free Download
(21 pages)
|