CS01 |
Confirmation statement with updates Sunday 2nd July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th July 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th July 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Thursday 13th June 2019 secretary's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 30th, November 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd October 2017.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 3rd October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brook Building Main Street Kesh Co Fermanagh BT93 1TF to 52 Drumwhinny Road Rosscolban, Kesh Enniskillen Fermanagh BT93 1TN on Monday 17th July 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 2nd July 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Thursday 2nd July 2015 secretary's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 12th March 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 15th October 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 15th October 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 15th October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 5th October 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 5th October 2012 secretary's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 15th October 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 15th October 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 15th October 2009 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 15th October 2009 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2009 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(7 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 30th, April 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
15/10/08 annual return shuttle
filed on: 18th, November 2008
| annual return
|
Free Download
(6 pages)
|
371SR(NI) |
15/10/07
filed on: 29th, February 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 9th, February 2008
| accounts
|
Free Download
(4 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 18th, October 2006
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
15/10/06 annual return shuttle
filed on: 15th, October 2006
| annual return
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 14th, January 2006
| accounts
|
Free Download
(1 page)
|
402(NI) |
Pars re mortage
filed on: 30th, March 2005
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On Friday 17th December 2004 Change of dirs/sec
filed on: 17th, December 2004
| officers
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 17th, December 2004
| accounts
|
Free Download
(1 page)
|
296(NI) |
On Friday 17th December 2004 Change of dirs/sec
filed on: 17th, December 2004
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 17th, December 2004
| address
|
Free Download
(1 page)
|
MISC |
Certificate of incorporation
filed on: 15th, October 2004
| miscellaneous
|
Free Download
(1 page)
|
G23(NI) |
Decln complnce reg new co
filed on: 15th, October 2004
| other
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 15th, October 2004
| other
|
|
ARTS(NI) |
Articles
filed on: 15th, October 2004
| incorporation
|
Free Download
(5 pages)
|
MEM(NI) |
Memorandum
filed on: 15th, October 2004
| incorporation
|
Free Download
(11 pages)
|