CS01 |
Confirmation statement with no updates Thursday 30th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th May 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge NI6187250002 satisfaction in full.
filed on: 29th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6187250002, created on Friday 18th January 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge NI6187250001, created on Friday 18th January 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Friday 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 82-86 Stramore Road Gilford Craigavon BT63 6HN United Kingdom to 31 Church Street Dromore BT25 1AA on Friday 20th April 2018
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd August 2017.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd August 2017.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 2nd August 2017 - new secretary appointed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 2nd August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Clooney Park West Londonderry BT47 6LA to 82-86 Stramore Road Gilford Craigavon BT63 6HN on Tuesday 15th August 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 5th June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 5th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
TM02 |
Secretary appointment termination on Thursday 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 26th September 2013 - new secretary appointed
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th September 2013.
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 25th September 2013 from 11 Upper Crescent Belfast Co. Antrim BT7 1NT United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2013
| incorporation
|
Free Download
(23 pages)
|