CS01 |
Confirmation statement with updates 2024/01/09
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/01/09
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/01/09
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 17 Mullanary Road Dungannon County Tyrone BT71 7LS on 2021/08/05 to Box 185 21 Botanic Avenue Belfast BT7 1JJ
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/05/20
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/20
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/20
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/05/20
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/09
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 15th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/09
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/01
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/19
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/01
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/12/19
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/09
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/12/19.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 12th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/30
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/25.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/12/20 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/20 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 1st, August 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6106010002, created on 2016/07/22
filed on: 29th, July 2016
| mortgage
|
Free Download
(42 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 27th, July 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6106010003, created on 2016/07/22
filed on: 27th, July 2016
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/09
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/09
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/01/10.
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/01/10
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/09
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2013/01/31
filed on: 9th, January 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/09
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/01/24
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|