CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: October 26, 2023) of a secretary
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, September 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, September 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, September 2023
| incorporation
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control September 22, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 22, 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 13, 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 30, 2015: 2000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 9, 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Mill Avenue Sion Mills Strabane Co. Tyrone BT82 9HE. Change occurred on January 23, 2015. Company's previous address: C/O Cleaver Fulton Rankin 50 Bedford Street Belfast BT2 7FW.
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 9, 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 9, 2015) of a secretary
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 9, 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(19 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 30, 2013: 2000.00 GBP
capital
|
|
SH01 |
Capital declared on September 27, 2013: 2000.00 GBP
filed on: 27th, September 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 31st, May 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, May 2013
| resolution
|
Free Download
(15 pages)
|
SH01 |
Capital declared on April 4, 2013: 1000.00 GBP
filed on: 28th, May 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 16, 2013) of a secretary
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 6152180001
filed on: 15th, April 2013
| mortgage
|
Free Download
(42 pages)
|
TM02 |
Termination of appointment as a secretary on March 6, 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 6, 2013) of a secretary
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 6, 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 6, 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2012
| incorporation
|
Free Download
(38 pages)
|