TM01 |
Director's appointment was terminated on May 23, 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 07/10/22
filed on: 14th, October 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, October 2022
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on October 14, 2022: 1.00 GBP
filed on: 14th, October 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 14th, October 2022
| capital
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on March 2, 2021: 816921.00 GBP
filed on: 14th, January 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to February 28, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 726 Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Change occurred on September 13, 2021. Company's previous address: 20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control March 2, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 2, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Gortamney Lane Tobermore Magherafelt BT45 5PL. Change occurred on March 12, 2021. Company's previous address: 1 Davies Road Newtownstewart Omagh County Tyrone BT78 4NH United Kingdom.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, August 2018
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, August 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6342230001, created on August 8, 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2016 (was December 31, 2016).
filed on: 11th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on October 14, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|