CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6283440010, created on March 31, 2023
filed on: 3rd, April 2023
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 16, 2022 to June 30, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 16, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 16, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge NI6283440008, created on April 1, 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI6283440009, created on April 1, 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI6283440007, created on December 18, 2020
filed on: 5th, January 2021
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge NI6283440006, created on December 18, 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 16, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 16, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6283440005, created on December 17, 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6283440003, created on March 15, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI6283440004, created on March 15, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6283440001, created on March 15, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge NI6283440002, created on March 15, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to June 16, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 16, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to June 16, 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 5, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 5, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 5, 2016 - new secretary appointed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunswick Moviebowl Pennyburn Industrial Estate Derry BT48 0LU to 191 Moorlough Road Dunamanagh Strabane County Tyrone BT82 0RJ on May 12, 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 5, 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(23 pages)
|