AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 27th, February 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/08
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 27th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/11
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 24th, May 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2021/08/26
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/26
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/26
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/11
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 25th, May 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/04/09
filed on: 9th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 227 Battleford Road Dungannon County Tyrone BT71 7NN on 2021/03/09 to Dean Swift Building 50 Hamiltonsbawn Road Armagh BT60 1HW
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/11
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/11
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/11
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 13th, November 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge NI6277380007, created on 2018/04/30
filed on: 2nd, May 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6277380006, created on 2018/01/24
filed on: 25th, January 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6277380005, created on 2018/01/24
filed on: 25th, January 2018
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 2017/11/11
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2017/05/30
filed on: 21st, August 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge NI6277380003 satisfaction in full.
filed on: 1st, August 2017
| mortgage
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/07/05
filed on: 27th, July 2017
| capital
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/07/06.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/06.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/06.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/06.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/06.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, July 2017
| resolution
|
Free Download
(32 pages)
|
AA01 |
Accounting period extended to 2017/05/30. Originally it was 2016/11/30
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6277380004, created on 2017/03/14
filed on: 23rd, March 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge NI6277380003, created on 2017/01/18
filed on: 31st, January 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6277380002, created on 2017/01/05
filed on: 6th, January 2017
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2016/11/11
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6277380001, created on 2016/09/22
filed on: 26th, September 2016
| mortgage
|
Free Download
(17 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/11/30
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/11
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/17
capital
|
|
CH01 |
On 2015/11/17 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2014
| incorporation
|
Free Download
(7 pages)
|