AP03 |
New secretary appointment on 19th March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2024. New Address: Apt 25 Four Seasons Foyle Road Londonderry BT48 6AX. Previous address: Apt 25 Four Seasons Apartments Foyle Road Londonderry BT48 6AX Northern Ireland
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
6th February 2024 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th February 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2024. New Address: Apt 25 Four Seasons Apartments Foyle Road Londonderry BT48 6AX. Previous address: 77 Woodbrook West Woodbrook West Londonderry BT48 8PZ Northern Ireland
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th November 2022. New Address: 77 Woodbrook West Woodbrook West Londonderry BT48 8PZ. Previous address: 77 Wodbrook West Woodbrook West Londonderry BT48 8PZ Northern Ireland
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th November 2022. New Address: 77 Wodbrook West Woodbrook West Londonderry BT48 8PZ. Previous address: 25 Grange Road 25 Grange Road Coleraine Londonderry BT52 1NG Northern Ireland
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
8th November 2021 - the day director's appointment was terminated
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
TM02 |
8th November 2021 - the day secretary's appointment was terminated
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th February 2018. New Address: 25 Grange Road 25 Grange Road Coleraine Londonderry BT52 1NG. Previous address: 19 Larkhill Road Portstewart BT55 7JA
filed on: 24th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 37.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 37.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st March 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th March 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 1st March 2012 secretary's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 14th March 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th March 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 14th March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th March 2010 secretary's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2010 - the day director's appointment was terminated
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(6 pages)
|
371SR(NI) |
14/03/09
filed on: 11th, May 2009
| annual return
|
Free Download
(9 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 12th, February 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
14/03/08 annual return shuttle
filed on: 16th, April 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 2nd, January 2008
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
14/03/07 annual return shuttle
filed on: 6th, April 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 2nd, February 2007
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
14/03/06 annual return shuttle
filed on: 7th, July 2006
| annual return
|
Free Download
(9 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 6th, March 2006
| accounts
|
Free Download
(5 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 18th, September 2005
| capital
|
Free Download
(2 pages)
|
AC(NI) |
31/03/04 annual accts
filed on: 1st, February 2005
| accounts
|
Free Download
(5 pages)
|
AC(NI) |
31/03/03 annual accts
filed on: 25th, June 2004
| accounts
|
Free Download
(4 pages)
|
295(NI) |
Change in sit reg add
filed on: 24th, June 2004
| address
|
Free Download
(1 page)
|
371S(NI) |
14/03/04 annual return shuttle
filed on: 24th, June 2004
| annual return
|
Free Download
(4 pages)
|
371S(NI) |
14/03/03 annual return shuttle
filed on: 2nd, September 2003
| annual return
|
Free Download
(5 pages)
|
295(NI) |
Change in sit reg add
filed on: 4th, March 2003
| address
|
Free Download
(1 page)
|
AC(NI) |
31/03/02 annual accts
filed on: 22nd, January 2003
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
14/03/02 annual return shuttle
filed on: 14th, April 2002
| annual return
|
|
295(NI) |
Change in sit reg add
filed on: 15th, November 2001
| address
|
Free Download
(1 page)
|
296(NI) |
On 27th March 2001 Change of dirs/sec
filed on: 27th, March 2001
| officers
|
Free Download
(3 pages)
|
296(NI) |
On 27th March 2001 Change of dirs/sec
filed on: 27th, March 2001
| officers
|
Free Download
(3 pages)
|
ARTS(NI) |
Articles
filed on: 14th, March 2001
| incorporation
|
Free Download
(3 pages)
|
MEM(NI) |
Memorandum
filed on: 14th, March 2001
| incorporation
|
Free Download
(4 pages)
|