AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on Thu, 2nd Jul 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 2nd Jul 2020 - the day secretary's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Nov 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Nov 2019 - the day director's appointment was terminated
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 20th Jul 2017 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 5th May 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 4th May 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 4th May 2016
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th May 2016. New Address: 17-19 Dungannon Road Cookstown County Tyrone BT80 8TL. Previous address: C/O Asm Magherafelt the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Nov 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Nov 2013: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Sat, 31st May 2014
filed on: 3rd, May 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Nov 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(7 pages)
|