AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Talbot Park Londonderry BT48 7TA. Change occurred on December 11, 2020. Company's previous address: 10 Gortscreagan Road Claudy Londonderry BT47 4AP Northern Ireland.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(14 pages)
|
MR01 |
Registration of charge NI6082720001, created on June 19, 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(25 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 19, 2014
filed on: 15th, May 2015
| document replacement
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2014
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2014 to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on May 15, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on July 29, 2014: 100.00 GBP
capital
|
|
AP01 |
On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 3, 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 3, 2014. Old Address: 52 Talbot Park Derry BT48 7TA United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 3, 2014) of a secretary
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2011
| incorporation
|
|