MR01 |
Registration of charge NI6075920010, created on Friday 4th August 2023
filed on: 14th, August 2023
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge NI6075920008, created on Friday 4th August 2023
filed on: 14th, August 2023
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge NI6075920009, created on Friday 4th August 2023
filed on: 14th, August 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge NI6075920007, created on Friday 4th August 2023
filed on: 9th, August 2023
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge NI6075920006, created on Friday 4th August 2023
filed on: 9th, August 2023
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge NI6075920005 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6075920005, created on Tuesday 26th October 2021
filed on: 26th, October 2021
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 70 Quarry Road Termon Business Park Omagh County Tyrone BT79 9AL Northern Ireland to Unit 14 Termon Business Park Quarry Road Carrickmore Co. Tyrone BT79 9AL on Wednesday 25th August 2021
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6075920004, created on Thursday 16th January 2020
filed on: 17th, January 2020
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 11 Termon Business Park, Quarry Road Carrickmore Omagh County Tyrone BT79 9AL to 70 Quarry Road Termon Business Park Omagh County Tyrone BT79 9AL on Tuesday 28th May 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6075920003, created on Friday 6th July 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6075920002, created on Monday 10th July 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(45 pages)
|
MR04 |
Charge NI6075920001 satisfaction in full.
filed on: 26th, June 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Saturday 30th July 2016
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 26th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 26th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 26th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 6075920001
filed on: 26th, February 2014
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to Sunday 26th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 26th May 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2012. Originally it was Thursday 31st May 2012
filed on: 20th, July 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|