AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 20th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 28 Dromore Road Lurgan Craigavon Co Armagh BT66 7LD. Change occurred on 2019-12-17. Company's previous address: 28 Dromore Road Lurgan Craigavon.
filed on: 17th, December 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 5th, June 2017
| accounts
|
Free Download
|
CH01 |
On 2016-11-30 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-30 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2014-11-30
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 7th, May 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 7th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 28 Dromore Road Lurgan Craigavon. Change occurred on 2014-09-02. Company's previous address: 11 Royal Park Avunue Hillsborough Co Down BT26 6SL.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-11-30
filed on: 15th, August 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014-07-11 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-07-11 secretary's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-07-11 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2012-11-30
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2012-11-30 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-30
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2011-11-30
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-30
filed on: 19th, January 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to 2010-11-30
filed on: 12th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-28
filed on: 15th, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to 2009-11-30
filed on: 6th, August 2010
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-30
filed on: 1st, June 2010
| annual return
|
Free Download
(27 pages)
|
AC(NI) |
30/11/08 annual accts
filed on: 27th, September 2009
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
30/11/08 annual return shuttle
filed on: 21st, January 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/07 annual accts
filed on: 9th, July 2008
| accounts
|
Free Download
(7 pages)
|
AC(NI) |
30/11/05 annual accts
filed on: 20th, February 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
30/11/07 annual return shuttle
filed on: 16th, January 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/06 annual accts
filed on: 21st, September 2007
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
30/11/06 annual return shuttle
filed on: 11th, September 2007
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 30th, October 2006
| mortgage
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 27th, October 2006
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 6th, September 2006
| mortgage
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 20th, April 2006
| mortgage
|
Free Download
(3 pages)
|
371S(NI) |
30/11/05 annual return shuttle
filed on: 14th, February 2006
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/11/04 annual accts
filed on: 27th, October 2005
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
30/11/04 annual return shuttle
filed on: 19th, January 2005
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, January 2004
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 9th, January 2004
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 9th, January 2004
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On 2003-12-15 Change of dirs/sec
filed on: 15th, December 2003
| officers
|
|
ARTS(NI) |
Articles
filed on: 30th, November 2003
| incorporation
|
Free Download
(6 pages)
|
MEM(NI) |
Memorandum
filed on: 30th, November 2003
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2003
| incorporation
|
Free Download
(1 page)
|