AA |
Group of companies' accounts made up to December 25, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(39 pages)
|
CH01 |
On July 5, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Manor Waterhouse Farm Lisnaskea Fermanagh BT92 0BN to Manor Waterhouse Farm 116 Crom Road Lisnaskea Fermanagh BT92 0BN on July 5, 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 5, 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 25, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to December 25, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to December 25, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge NI6133470018, created on May 27, 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge NI6133470017, created on May 27, 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to December 25, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, July 2019
| resolution
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 25, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI6133470016, created on March 21, 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge NI6133470015, created on March 21, 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Group of companies' accounts made up to December 25, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(29 pages)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6133470014, created on February 27, 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(13 pages)
|
AA |
Group of companies' accounts made up to December 25, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge NI6133470013, created on September 13, 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6133470007, created on September 1, 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6133470008, created on September 1, 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6133470009, created on September 1, 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6133470012, created on September 1, 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6133470011, created on September 1, 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6133470010, created on September 1, 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6133470006, created on August 31, 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge NI6133470004, created on January 22, 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6133470003, created on January 22, 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6133470002, created on January 22, 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6133470005, created on January 22, 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to December 25, 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(27 pages)
|
AP01 |
On November 13, 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 26, 2014 to December 25, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6133470001, created on October 16, 2014
filed on: 17th, October 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2014: 1669670.00 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, April 2014
| resolution
|
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 20, 2013: 1069670.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 12th, February 2014
| resolution
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on December 18, 2013. Old Address: Manor Water House Farm Lisnaskea Fermanagh BT92 0BA Northern Ireland
filed on: 18th, December 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 26, 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to June 26, 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(7 pages)
|