AD01 |
Address change date: 9th December 2019. New Address: 76 Derrynoyd Road Draperstown Magherafelt BT45 7DW. Previous address: 76 Derrynoid Road Draperstown Co. Derry Northern Ireland
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th November 2017. New Address: 76 Derrynoid Road Draperstown Co. Derry. Previous address: 43 Clarendon Street Derry Derry BT48 7ER
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2017
| incorporation
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th December 2014 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th December 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2012 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 16th December 2011 secretary's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Whitehill Park Limavady County Londonderry BT49 0QF Northern Ireland on 3rd November 2011
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
TM01 |
17th August 2011 - the day director's appointment was terminated
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th July 2011: 100.00 GBP
filed on: 26th, July 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th July 2011
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Derrynoyd Road Draperstown Derry BT45 7DW on 26th July 2011
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2007 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 16th December 2010 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 16th December 2008 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 16th December 2009 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(22 pages)
|
AP03 |
New secretary appointment on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Greenvale Edenmore Rd Limavady Co Derry on 14th April 2011
filed on: 14th, April 2011
| address
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(4 pages)
|
TM02 |
14th April 2011 - the day secretary's appointment was terminated
filed on: 14th, April 2011
| officers
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(2 pages)
|
AC(NI) |
30/09/08 annual accts
filed on: 25th, July 2009
| accounts
|
Free Download
(2 pages)
|
AC(NI) |
30/09/07 annual accts
filed on: 30th, April 2008
| accounts
|
Free Download
(2 pages)
|
296(NI) |
On 16th March 2007 Change of dirs/sec
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
AC(NI) |
30/09/06 annual accts
filed on: 24th, January 2007
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
16/12/06 annual return shuttle
filed on: 22nd, January 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/09/05 annual accts
filed on: 12th, April 2006
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
16/12/05 annual return shuttle
filed on: 8th, February 2006
| annual return
|
Free Download
(7 pages)
|
371S(NI) |
16/12/04 annual return shuttle
filed on: 7th, February 2005
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
30/09/04 annual accts
filed on: 2nd, November 2004
| accounts
|
Free Download
(2 pages)
|
296(NI) |
On 10th February 2004 Change of dirs/sec
filed on: 10th, February 2004
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 10th February 2004 Change of dirs/sec
filed on: 10th, February 2004
| officers
|
|
295(NI) |
Change in sit reg add
filed on: 9th, February 2004
| address
|
Free Download
(1 page)
|
233(NI) |
Change of ARD
filed on: 26th, January 2004
| accounts
|
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 24th, January 2004
| address
|
|
MEM(NI) |
Memorandum
filed on: 16th, December 2003
| incorporation
|
Free Download
(13 pages)
|
ARTS(NI) |
Articles
filed on: 16th, December 2003
| incorporation
|
|
G23(NI) |
Decln complnce reg new co
filed on: 16th, December 2003
| other
|
Free Download
(1 page)
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 16th, December 2003
| other
|
Free Download
(4 pages)
|