CS01 |
Confirmation statement with no updates Monday 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th January 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 113-121 Strand Road Londonderry BT48 7PA. Change occurred on Friday 11th March 2022. Company's previous address: 12 the Meadows Derry BT48 8RJ.
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th January 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th November 2016
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th January 2014
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th January 2013
filed on: 8th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Sunday 8th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th January 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th January 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Thursday 18th February 2010 secretary's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 12th, June 2009
| capital
|
Free Download
(2 pages)
|
AC(NI) |
31/03/09 annual accts
filed on: 6th, June 2009
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
29/01/09 annual return shuttle
filed on: 20th, February 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 30th, May 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
29/01/08 annual return shuttle
filed on: 15th, February 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 29th, June 2007
| accounts
|
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 14th, May 2007
| mortgage
|
Free Download
(4 pages)
|
371S(NI) |
29/01/07 annual return shuttle
filed on: 14th, March 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 9th, August 2006
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
29/01/06 annual return shuttle
filed on: 15th, February 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 17th, June 2005
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
31/03/04 annual accts
filed on: 3rd, July 2004
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
29/01/04 annual return shuttle
filed on: 20th, February 2004
| annual return
|
|
AC(NI) |
31/03/03 annual accts
filed on: 14th, August 2003
| accounts
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 10th, June 2003
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 10th, June 2003
| mortgage
|
Free Download
(3 pages)
|
371S(NI) |
29/01/03 annual return shuttle
filed on: 9th, February 2003
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
31/03/02 annual accts
filed on: 20th, November 2002
| accounts
|
Free Download
(5 pages)
|
296(NI) |
On Thursday 22nd August 2002 Change of dirs/sec
filed on: 22nd, August 2002
| officers
|
|
371S(NI) |
29/01/02 annual return shuttle
filed on: 9th, February 2002
| annual return
|
Free Download
(5 pages)
|
233(NI) |
Change of ARD
filed on: 15th, November 2001
| accounts
|
|
402(NI) |
Pars re mortage
filed on: 11th, April 2001
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 14th, March 2001
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On Sunday 11th February 2001 Change of dirs/sec
filed on: 11th, February 2001
| officers
|
|
MEM(NI) |
Memorandum
filed on: 29th, January 2001
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2001
| incorporation
|
Free Download
(1 page)
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 29th, January 2001
| other
|
Free Download
(4 pages)
|
G23(NI) |
Decln complnce reg new co
filed on: 29th, January 2001
| other
|
Free Download
(1 page)
|
ARTS(NI) |
Articles
filed on: 29th, January 2001
| incorporation
|
Free Download
(7 pages)
|