AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 3, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 23, 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 23, 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On December 23, 2020 new director was appointed.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2020 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 3, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Apartment 3 152 Malone Avenue Belfast BT9 6ET to 8 Innishkeen Old Eglish Road Dungannon County Tyrone BT71 7DL on August 24, 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge NI6176740006, created on January 6, 2015
filed on: 9th, January 2015
| mortgage
|
Free Download
(49 pages)
|
AR01 |
Annual return made up to April 3, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 23, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 6176740004
filed on: 19th, July 2013
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 6176740005
filed on: 19th, July 2013
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 6176740003
filed on: 19th, July 2013
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 6176740002
filed on: 19th, July 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 6176740001
filed on: 19th, July 2013
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 4, 2013. Old Address: 8 Innishkeen Old English Road Dungannon Co. Tyrone BT71 7DL United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(24 pages)
|