CS01 |
Confirmation statement with no updates 2023/09/08
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/05/18
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/18
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/18.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/18.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/08
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 24th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/09/08
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland on 2021/08/19 to Unit 715, Moat House 54 Bloomfield Avenue Belfast BT5 5AD
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland on 2021/08/18 to Moat House 54 Bloomfield Avenue Belfast BT5 5AD
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/02
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/06/30, originally was 2021/12/31.
filed on: 10th, June 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge NI6265440001 satisfaction in full.
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Davies Road Newtownstewart Omagh BT78 4NH Northern Ireland on 2021/03/11 to 20 Gortamney Lane Tobermore Magherafelt BT45 5PL
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/03/02
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/02
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/02.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/02.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/08
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/08
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/08
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/09/08
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2017
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/09/12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6265440001, created on 2017/08/31
filed on: 11th, September 2017
| mortgage
|
Free Download
(53 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/07
filed on: 7th, April 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/20.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/20.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Mount Charles Belfast BT7 1NZ on 2017/02/23 to 1 Davies Road Newtownstewart Omagh BT78 4NH
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, January 2017
| resolution
|
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/09/08
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/08/18.
filed on: 7th, September 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/08/18
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 8th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/08
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/12
capital
|
|
CH01 |
On 2014/09/08 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/08 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2014
| incorporation
|
Free Download
(25 pages)
|