AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/01
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, December 2022
|
accounts |
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2022/06/03
filed on: 8th, November 2022
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/03
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/01
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0686260002, created on 2022/07/11
filed on: 11th, July 2022
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge NI0686260001, created on 2022/07/11
filed on: 11th, July 2022
|
mortgage |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2022/01/04.
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/04 - the day director's appointment was terminated
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/03
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 3rd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/03
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/03
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/03
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/11/28. New Address: 60 Northland Road Derry BT48 0AL. Previous address: 61 Bracken Park Coshquin Derry Co Londonderry BT48 8AZ
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/28.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/28.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/11/28 - the day director's appointment was terminated
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/11/28
filed on: 28th, November 2018
|
persons with significant control |
Free Download
|
PSC04 |
Change to a person with significant control 2018/11/28
filed on: 28th, November 2018
|
persons with significant control |
Free Download
|
PSC01 |
Notification of a person with significant control 2018/11/28
filed on: 28th, November 2018
|
persons with significant control |
Free Download
|
CS01 |
Confirmation statement with no updates 2018/03/13
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/13
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/13 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/13 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/26 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/15
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/03/26 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/03/23 with full list of members
filed on: 24th, May 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, December 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/03/26 with full list of members
filed on: 6th, April 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, December 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/08 from Springrowth House Springrowth Business Park Ballinaska Road Derry BT48 0NA
filed on: 8th, November 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/26 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(14 pages)
|
TM02 |
2010/06/15 - the day secretary's appointment was terminated
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 29th, January 2010
|
accounts |
Free Download
(1 page)
|
371S(NI) |
26/03/09 annual return shuttle
filed on: 24th, April 2009
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On 2008/07/28 Change of dirs/sec
filed on: 28th, July 2008
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 28th, July 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 30th, April 2008
|
resolution |
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 30th, April 2008
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2008
|
incorporation |
Free Download
(20 pages)
|