TM01 |
2024/02/22 - the day director's appointment was terminated
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/12 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/12 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 15th, August 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/08
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/12/13 - the day director's appointment was terminated
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 21st, September 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/08
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, January 2022
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 2021/04/08
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2021/12/31. Originally it was 2021/11/30
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/11/30
filed on: 3rd, December 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, December 2020
| incorporation
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/30
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/11/30 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/11/30 - the day secretary's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/30.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/30.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/30.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020/11/30
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2021/12/31. Originally it was 2021/09/30
filed on: 1st, December 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/30.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/08
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/08
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/11. New Address: 32B Deverney Road Omagh BT79 0nd. Previous address: 19-21 Castle Street Omagh BT78 1DD
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/08
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/08
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/08 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/08 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/08 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 18th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/08 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/08 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/04/08 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, February 2011
| mortgage
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to 2011/09/30. Originally it was 2011/04/30
filed on: 17th, June 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2010
| incorporation
|
Free Download
(22 pages)
|