TM01 |
Director's appointment was terminated on 2024-03-21
filed on: 21st, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-03-21
filed on: 21st, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Brackenwood Property Management 8a Society Street Coleraine BT52 1LA. Change occurred on 2021-06-29. Company's previous address: C/O C/O Murnaghan & Fee Boston Chambers Queen Elizabeth Road Enniskillen Fermanagh BT74 7JA Northern Ireland.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-02-06
filed on: 5th, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-06
filed on: 12th, April 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-06
filed on: 16th, February 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-16
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 13th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-12
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-13: 19.00 GBP
capital
|
|
AD01 |
New registered office address C/O C/O Murnaghan & Fee Boston Chambers Queen Elizabeth Road Enniskillen Fermanagh BT74 7JA. Change occurred on 2015-11-30. Company's previous address: Drumlyon House C/ O Tracey Brothers Ltd Drumlyon Enniskillen County Fermanagh BT74 5TB.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-25
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-09-25
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-12
filed on: 27th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-12
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 19.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-12
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-01-12 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Townhall Street Enniskillen Co Fermanagh BT74 7ED on 2013-03-15
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-12
filed on: 22nd, June 2012
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-12
filed on: 1st, March 2012
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2007-02-22: 19.00 GBP
filed on: 1st, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2007-01-12
filed on: 1st, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-12
filed on: 1st, March 2012
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-01-12
filed on: 1st, March 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2008-01-12
filed on: 1st, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
AC(NI) |
31/01/07 annual accts
filed on: 20th, August 2008
| accounts
|
Free Download
(5 pages)
|
AC(NI) |
31/01/08 annual accts
filed on: 7th, July 2008
| accounts
|
Free Download
(5 pages)
|
AC(NI) |
31/01/06 annual accts
filed on: 7th, July 2008
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
12/01/06 annual return shuttle
filed on: 29th, March 2006
| annual return
|
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 28th, January 2006
| address
|
Free Download
(1 page)
|
296(NI) |
On 2006-01-28 Change of dirs/sec
filed on: 28th, January 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2006-01-28 Change of dirs/sec
filed on: 28th, January 2006
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 18th, February 2005
| address
|
Free Download
(1 page)
|
296(NI) |
On 2005-02-18 Change of dirs/sec
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2005-02-18 Change of dirs/sec
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2005-02-18 Change of dirs/sec
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 21st, January 2005
| change of name
|
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 21st, January 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2005
| incorporation
|
Free Download
(20 pages)
|