CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/03
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 16th, March 2021
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 2020/03/03
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/06/06 - the day director's appointment was terminated
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/05. New Address: Donegall Springfield Enniskillen Co Fermamagh BT74 8BB. Previous address: 2 Dannys Mill Road Coles Hill Enniskillen Fermanagh BT74 7FB Northern Ireland
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
2020/03/03 - the day secretary's appointment was terminated
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 12th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 2018/01/30
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/08. New Address: 2 Dannys Mill Road Coles Hill Enniskillen Fermanagh BT74 7FB. Previous address: 12 Tudor Park Fivemiletown BT75 0RR Northern Ireland
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/03
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
2018/01/30 - the day secretary's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/03
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/02/08.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/08.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/02/01. New Address: 12 Tudor Park Fivemiletown BT75 0RR. Previous address: 148 Tempo Road Enniskillen County Fermanagh BT74 6HR
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/09/20
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/08/20 - the day secretary's appointment was terminated
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/03, no shareholders list
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/08/03, no shareholders list
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/02/27.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/08/03, no shareholders list
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2012/11/30, originally was 2013/02/28.
filed on: 29th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/03, no shareholders list
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 11th, April 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 19th, October 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2011/08/03, no shareholders list
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/08/03, no shareholders list
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/08/03 secretary's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/08/03 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/03 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 13th, April 2010
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
03/08/09 annual return shuttle
filed on: 1st, August 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
28/02/09 annual accts
filed on: 15th, April 2009
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
03/08/08 annual return shuttle
filed on: 15th, September 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
29/02/08 annual accts
filed on: 16th, June 2008
| accounts
|
Free Download
(5 pages)
|
296(NI) |
On 2008/02/26 Change of dirs/sec
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
AC(NI) |
28/02/07 annual accts
filed on: 18th, January 2008
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
03/08/07 annual return shuttle
filed on: 16th, August 2007
| annual return
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 17th, November 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2006
| incorporation
|
Free Download
(33 pages)
|