AP01 |
New director was appointed on 3rd July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd July 2023: 25100.00 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2023 to 31st December 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge NI0732640005 in full
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 28th February 2017. New Address: 259 Battleford Road Benburb BT71 7NP. Previous address: Unit 1 Hamiltonsbawn Industrial Estate Armagh BT60 1HW
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI0732640007, created on 6th January 2017
filed on: 11th, January 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI0732640006, created on 22nd November 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st August 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd September 2015: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 12th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI0732640005, created on 29th December 2014
filed on: 8th, January 2015
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 31st August 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th September 2014: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 3 in full
filed on: 19th, June 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, June 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 19th, June 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 0732640004
filed on: 25th, March 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 24th August 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th August 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th January 2012: 88.00 GBP
filed on: 26th, June 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st January 2012: 100.00 GBP
filed on: 26th, June 2012
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, March 2012
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th August 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th August 2010: 1.00 GBP
filed on: 25th, May 2011
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, March 2011
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 31st July 2010 to 31st October 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th November 2010
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
8th November 2010 - the day director's appointment was terminated
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd July 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, December 2009
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 50 Sedge Industrial Estate Portadown County Armagh BT63 5QA on 29th November 2009
filed on: 29th, November 2009
| address
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(3 pages)
|
296(NI) |
On 4th September 2009 Change of dirs/sec
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 4th September 2009 Change of dirs/sec
filed on: 4th, September 2009
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 28th, August 2009
| incorporation
|
Free Download
(13 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 27th, August 2009
| change of name
|
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 25th, August 2009
| incorporation
|
Free Download
(13 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 24th, August 2009
| change of name
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(19 pages)
|