CS01 |
Confirmation statement with no updates 2023-12-12
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 13th, November 2023
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge NI6152740007, created on 2023-08-09
filed on: 16th, August 2023
| mortgage
|
Free Download
(68 pages)
|
MR05 |
All of the property or undertaking has been released from charge NI6152740005
filed on: 11th, May 2023
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-12-12
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-11
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6152740006, created on 2022-10-07
filed on: 11th, October 2022
| mortgage
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 2022-05-17
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 12th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-11
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6152740004, created on 2021-12-06
filed on: 7th, December 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge NI6152740005, created on 2021-12-06
filed on: 7th, December 2021
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 2nd, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-11
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 15th, June 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-11
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 12th, April 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 21st, August 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-11
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-12-11
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge NI6152740001 in full
filed on: 17th, October 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6152740003, created on 2016-10-11
filed on: 11th, October 2016
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge NI6152740002 in full
filed on: 6th, September 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 1st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-12-11 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-12-11
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-11
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-01 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Main Street Limavady L'derry BT49 0EY to C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU on 2015-11-09
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6152740002, created on 2015-03-05
filed on: 25th, March 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge NI6152740001, created on 2015-03-05
filed on: 25th, March 2015
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2014-11-01 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-11-01 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Chichester Street Belfast BT1 4JB Northern Ireland on 2013-01-22
filed on: 22nd, January 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(7 pages)
|