AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI0693740011, created on December 12, 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0693740007, created on December 9, 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(58 pages)
|
MR01 |
Registration of charge NI0693740010, created on December 9, 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge NI0693740008, created on December 9, 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge NI0693740009, created on December 9, 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(36 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0693740006, created on October 8, 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge NI0693740005, created on February 15, 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 10th, February 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2015 secretary's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI0693740004, created on May 29, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(29 pages)
|
CH01 |
On May 27, 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 27, 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 27, 2015 secretary's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 56 Derrycrew Road Loughgall Armagh BT61 8PW. Change occurred on May 15, 2015. Company's previous address: 36a Drumanphy Rd Portadown BT62 1QY.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 31st, January 2011
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, November 2010
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 28, 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 27, 2010 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 28, 2010 director's details were changed
filed on: 31st, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
28/05/09 annual return shuttle
filed on: 6th, June 2009
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 8th, July 2008
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On June 9, 2008 Change of dirs/sec
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(19 pages)
|