MR04 |
Charge NI0494190014 satisfaction in full.
filed on: 28th, March 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 22nd December 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 22nd December 2022 secretary's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ronan Valley Business Park 58 - 60 Ballyronan Road Magherafelt Co. Derry BT456EW. Change occurred on Monday 21st October 2019. Company's previous address: 140 Creagh Road Castledawson Co Londonderry BT45 8EY.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 11 satisfaction in full.
filed on: 15th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 15th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 8 satisfaction in full.
filed on: 15th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 12 satisfaction in full.
filed on: 15th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 13 satisfaction in full.
filed on: 15th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 15th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0494190014, created on Friday 30th November 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(51 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 31st January 2014
filed on: 27th, October 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 2nd February 2012 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 2nd February 2012 secretary's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd February 2012 director's details were changed
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 9th, December 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th January 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(30 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(15 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 16th, February 2010
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
filed on: 11th, February 2010
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
filed on: 11th, February 2010
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 11th, February 2010
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(5 pages)
|
AC(NI) |
30/04/08 annual accts
filed on: 17th, February 2009
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
24/01/09 annual return shuttle
filed on: 13th, February 2009
| annual return
|
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 22nd, April 2008
| mortgage
|
Free Download
(5 pages)
|
371SR(NI) |
24/01/08
filed on: 13th, March 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/04/07 annual accts
filed on: 18th, February 2008
| accounts
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 1st, February 2008
| mortgage
|
Free Download
(5 pages)
|
371S(NI) |
24/01/07 annual return shuttle
filed on: 22nd, March 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/06 annual accts
filed on: 16th, November 2006
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
24/01/06 annual return shuttle
filed on: 6th, February 2006
| annual return
|
Free Download
(8 pages)
|
AC(NI) |
30/04/05 annual accts
filed on: 6th, October 2005
| accounts
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, August 2005
| mortgage
|
Free Download
(5 pages)
|
371S(NI) |
24/01/05 annual return shuttle
filed on: 11th, August 2005
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 21st, February 2005
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 4th, February 2005
| mortgage
|
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 6th, December 2004
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 23rd, November 2004
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 23rd, November 2004
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 19th, November 2004
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 12th, November 2004
| mortgage
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 4th, October 2004
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 9th, July 2004
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 9th, July 2004
| mortgage
|
Free Download
(3 pages)
|
233(NI) |
Change of ARD
filed on: 3rd, March 2004
| accounts
|
|
296(NI) |
On Tuesday 10th February 2004 Change of dirs/sec
filed on: 10th, February 2004
| officers
|
|
ARTS(NI) |
Articles
filed on: 24th, January 2004
| incorporation
|
Free Download
(13 pages)
|
MEM(NI) |
Memorandum
filed on: 24th, January 2004
| incorporation
|
Free Download
(13 pages)
|