AA |
Full accounts data made up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(30 pages)
|
CH01 |
On May 30, 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 30, 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(29 pages)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(29 pages)
|
AP01 |
On July 28, 2020 new director was appointed.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 28, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, October 2019
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 7, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 7, 2019) of a secretary
filed on: 18th, October 2019
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(23 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 14, 2017) of a secretary
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 14, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 42-46 Fountain Street Belfast BT1 5EF. Change occurred on August 16, 2017. Company's previous address: 16 Eden Terrace Strabane County Tyrone BT82 8EN.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 14, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, January 2017
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, January 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 30, 2015: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 24, 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Eden Terrace Strabane County Tyrone BT82 8EN. Change occurred on July 31, 2014. Company's previous address: 32 Forest Drive Ballykelly Limavady County Londonderry BT49 9QB Northern Ireland.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 13, 2014 secretary's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On June 13, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 27, 2014. Old Address: Foyleview Bungalow Foyle Road Derry BT48 6XJ
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 16, 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2012
filed on: 14th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 10th, October 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2012 new director was appointed.
filed on: 15th, June 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2011: 3.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2009
filed on: 27th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On November 13, 2009 secretary's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On November 13, 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(3 pages)
|
296(NI) |
On September 28, 2009 Change of dirs/sec
filed on: 28th, September 2009
| officers
|
Free Download
(2 pages)
|
AC(NI) |
30/11/08 annual accts
filed on: 20th, September 2009
| accounts
|
Free Download
(1 page)
|
371S(NI) |
13/11/08 annual return shuttle
filed on: 7th, January 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/07 annual accts
filed on: 9th, October 2008
| accounts
|
Free Download
(1 page)
|
371SR(NI) |
13/11/07
filed on: 5th, February 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/06 annual accts
filed on: 21st, September 2007
| accounts
|
Free Download
(1 page)
|
371S(NI) |
13/11/06 annual return shuttle
filed on: 4th, January 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/11/05 annual accts
filed on: 3rd, January 2007
| accounts
|
Free Download
(1 page)
|
AC(NI) |
30/11/04 annual accts
filed on: 9th, December 2005
| accounts
|
Free Download
(1 page)
|
371S(NI) |
13/11/05 annual return shuttle
filed on: 9th, December 2005
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
13/11/04 annual return shuttle
filed on: 18th, October 2005
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On December 2, 2003 Change of dirs/sec
filed on: 2nd, December 2003
| officers
|
|
295(NI) |
Change in sit reg add
filed on: 2nd, December 2003
| address
|
|
296(NI) |
On December 2, 2003 Change of dirs/sec
filed on: 2nd, December 2003
| officers
|
Free Download
(2 pages)
|
MEM(NI) |
Memorandum
filed on: 13th, November 2003
| incorporation
|
|
ARTS(NI) |
Articles
filed on: 13th, November 2003
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2003
| incorporation
|
Free Download
(19 pages)
|