AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge NI6133410001
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge NI6133410002
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge NI6133410002, created on December 20, 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(90 pages)
|
MR01 |
Registration of charge NI6133410001, created on December 20, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Abbey House 12 Abbey Street Omagh Tyrone BT78 1BZ to 225 Crockanboy Road Drumlea Omagh BT79 7RT on August 15, 2016
filed on: 15th, August 2016
| address
|
Free Download
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 26, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2014
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 26, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 26, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed no name omagh LIMITEDcertificate issued on 09/01/13
filed on: 9th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 8, 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(7 pages)
|