MR01 |
Registration of charge NI0698940004, created on Wed, 11th Oct 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Deverney House Deverney Road Omagh County Tyrone BT79 0nd on Fri, 16th Sep 2022 to 35a Tirquin Road Omagh County Tyrone BT79 7NB
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2020: 285100.00 GBP
filed on: 9th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Jun 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI0698940003, created on Fri, 4th Jun 2021
filed on: 9th, June 2021
| mortgage
|
Free Download
(48 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 30th Sep 2020: 309700.00 GBP
filed on: 26th, October 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI0698940002, created on Mon, 14th Sep 2020
filed on: 17th, September 2020
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Aug 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jul 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 16th Jan 2014. Old Address: 32a Deverney Road Arvalee Omagh County Tyrone BT79 0ND
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Jul 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 9th Jul 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Jul 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jul 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(25 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2011
| mortgage
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Jul 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(15 pages)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 26th Aug 2010. Old Address: 60 Old Mountfield Road Omagh Co Tyrone BT79 7EF
filed on: 26th, August 2010
| address
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Jun 2010: 335100.00 GBP
filed on: 20th, July 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, June 2010
| resolution
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Mon, 1st Mar 2010: 100.00 GBP
filed on: 19th, April 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Apr 2010 new director was appointed.
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 23rd, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jul 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 26th, August 2008
| address
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 19th, August 2008
| accounts
|
Free Download
(1 page)
|
296(NI) |
On Wed, 13th Aug 2008 Change of dirs/sec
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2008
| incorporation
|
Free Download
(20 pages)
|