AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th March 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 8th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th March 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Wednesday 29th September 2021 to Thursday 30th September 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th September 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 29th September 2019
filed on: 30th, June 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th March 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge NI6068770001 satisfaction in full.
filed on: 20th, October 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th September 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th March 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th March 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th September 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6068770001, created on Tuesday 10th January 2017
filed on: 27th, January 2017
|
mortgage |
Free Download
(49 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 30th March 2015 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th May 2015
|
capital |
|
AD01 |
Registered office address changed from 65 Creagh Road Castledawson Magherafelt County Londonderry BT45 8EY Northern Ireland to 47 Drumenny Road Coagh Cookstown County Tyrone BT80 0BY on Thursday 7th May 2015
filed on: 7th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Newton Road Limavady County Derry BT49 0UD to 65 Creagh Road Castledawson Magherafelt County Londonderry BT45 8EY on Wednesday 1st October 2014
filed on: 1st, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 25th, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 18th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th April 2014
|
capital |
|
AR01 |
Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 14th, June 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 13th June 2013 director's details were changed
filed on: 14th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Saturday 29th September 2012. Originally it was Saturday 31st March 2012
filed on: 11th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 30th March 2012 with full list of members
filed on: 25th, April 2012
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, April 2011
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th April 2011
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th April 2011
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 8th April 2011 from the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
filed on: 8th, April 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th April 2011.
filed on: 8th, April 2011
|
officers |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2011
|
incorporation |
Free Download
(30 pages)
|