TM01 |
Director's appointment was terminated on Monday 7th August 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th August 2023.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st October 2017.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st October 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Springtown Business Park Derry BT48 0GY. Change occurred on Wednesday 31st May 2017. Company's previous address: C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th August 2016.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 6th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 6th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th August 2015.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th August 2015
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU. Change occurred on Wednesday 21st October 2015. Company's previous address: C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU. Change occurred on Monday 19th October 2015. Company's previous address: C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th August 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 23rd May 2014 from C/O C/O Dawn Mclaughlin & Co Unit 2 Ground Floor Phase 2 18 Balliniska Road Derry Co Londonderry BT48 0GL Northern Ireland
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th August 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th September 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th September 2012.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 10th September 2012 from Unit 1 Ground Floor 18 Balliniska Road Derry Derry BT48 0NA Northern Ireland
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th August 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 8th August 2012
filed on: 31st, August 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 12th December 2011.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd November 2011
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd November 2011.
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd November 2011.
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd November 2011
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th August 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed you see business LTDcertificate issued on 10/11/11
filed on: 10th, November 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 10th November 2011
change of name
|
|
AD01 |
Change of registered office on Thursday 10th November 2011 from Suite 4 Spencer House Spencer Road Derry BT47 6AA
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 19th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th August 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th August 2009
filed on: 29th, April 2010
| annual return
|
Free Download
(3 pages)
|
296(NI) |
On Wednesday 23rd September 2009 Change of dirs/sec
filed on: 23rd, September 2009
| officers
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 8th, April 2009
| incorporation
|
Free Download
(17 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 31st, March 2009
| change of name
|
Free Download
(1 page)
|
296(NI) |
On Tuesday 2nd December 2008 Change of dirs/sec
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Tuesday 2nd December 2008 Change of dirs/sec
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 2nd, December 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 2nd, December 2008
| resolution
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 2nd, December 2008
| incorporation
|
Free Download
(16 pages)
|
295(NI) |
Change in sit reg add
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
296(NI) |
On Tuesday 2nd December 2008 Change of dirs/sec
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2008
| incorporation
|
Free Download
(21 pages)
|