CH01 |
On 10th August 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 24th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 30th May 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge NI0604880009 in full
filed on: 25th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge NI0604880007 in full
filed on: 28th, May 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 18th, April 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge NI0604880009, created on 15th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
Director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th December 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th December 2015 secretary's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI0604880008, created on 1st July 2015
filed on: 9th, July 2015
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 12th, August 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 0604880007
filed on: 13th, December 2013
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 11th August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th September 2013: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th August 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 27th, October 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 27th, October 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge/co charles/extend / charge no: 4
filed on: 22nd, September 2011
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 11th August 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 31st August 2010 to 28th February 2011
filed on: 21st, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from at the Offices of Mccleary & Co Quaker Buildings High Street Lurgan BT66 8BB on 2nd September 2010
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th August 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(11 pages)
|
371S(NI) |
11/08/09 annual return shuttle
filed on: 22nd, August 2009
| annual return
|
Free Download
(7 pages)
|
296(NI) |
On 22nd August 2009 Change of dirs/sec
filed on: 22nd, August 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 22nd August 2009 Change of dirs/sec
filed on: 22nd, August 2009
| officers
|
Free Download
(2 pages)
|
AC(NI) |
31/08/08 annual accts
filed on: 8th, July 2009
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
11/08/08 annual return shuttle
filed on: 3rd, September 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/08/07 annual accts
filed on: 21st, May 2008
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
11/08/07 annual return shuttle
filed on: 19th, September 2007
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 12th, February 2007
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 12th, February 2007
| mortgage
|
Free Download
(3 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 22nd, November 2006
| capital
|
Free Download
(2 pages)
|
402(NI) |
Pars re mortage
filed on: 7th, November 2006
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On 1st September 2006 Change of dirs/sec
filed on: 1st, September 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(19 pages)
|