AD01 |
Change of registered address from At the Offices of :- Mcdaid Mccullough Moore PO Box 28 28-32 Clarendon Street Derry BT48 7HD on 2024/02/23 to At the Offices of :- Mcdaid Mccullough Moore 28/32 Clarendon Street Derry BT48 7ET
filed on: 23rd, February 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 13th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 7th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/30
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 24th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/30
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 12th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 15th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 176 Clooney Road Greysteel Co Londonderry BT47 3DY on 2018/07/24 to PO Box 28 23-32 Clarendon Street Derry BT48 7HD
filed on: 24th, July 2018
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 3rd, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/30
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 28th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 23rd, December 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 13th, August 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Granchester Park Eglinton Co. Londonderry BT47 3XR on 2015/08/13 to 176 Clooney Road Greysteel Co Londonderry BT47 3DY
filed on: 13th, August 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/30
filed on: 13th, August 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/13
|
capital |
|
CH03 |
On 2014/09/01 secretary's details were changed
filed on: 13th, August 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/07/01
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 31st, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/30
filed on: 29th, July 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 27th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/30
filed on: 7th, August 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
is the capital in company's statement on 2013/08/07
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 10th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/30
filed on: 27th, July 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 5th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/30
filed on: 26th, July 2011
|
annual return |
Free Download
(19 pages)
|
CH03 |
On 2010/07/29 secretary's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/30
filed on: 6th, August 2010
|
annual return |
Free Download
(28 pages)
|
AD01 |
Change of registered office on 2010/08/06 from 37 Foyle Avenue Greysteel Co Derry BT47 3EB
filed on: 6th, August 2010
|
address |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 6th, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2010/07/29 director's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 7th, February 2010
|
accounts |
Free Download
(2 pages)
|
371S(NI) |
30/06/09 annual return shuttle
filed on: 3rd, August 2009
|
annual return |
Free Download
(6 pages)
|
371S(NI) |
30/06/07 annual return shuttle
filed on: 13th, August 2008
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 13th, August 2008
|
accounts |
Free Download
(1 page)
|
371S(NI) |
30/06/08 annual return shuttle
filed on: 13th, August 2008
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 17th, February 2008
|
accounts |
Free Download
(1 page)
|
AC(NI) |
31/03/06 annual accts
filed on: 6th, February 2007
|
accounts |
Free Download
(1 page)
|
371S(NI) |
30/06/06 annual return shuttle
filed on: 1st, August 2006
|
annual return |
Free Download
(5 pages)
|
371S(NI) |
30/06/05 annual return shuttle
filed on: 5th, December 2005
|
annual return |
Free Download
(5 pages)
|
233(NI) |
Change of ARD
filed on: 5th, December 2005
|
accounts |
Free Download
(1 page)
|
AC(NI) |
31/03/05 annual accts
filed on: 5th, December 2005
|
accounts |
Free Download
(1 page)
|
296(NI) |
On 2004/07/14 Change of dirs/sec
filed on: 14th, July 2004
|
officers |
|
MEM(NI) |
Memorandum
filed on: 30th, June 2004
|
incorporation |
Free Download
(7 pages)
|
G23(NI) |
Decln complnce reg new co
filed on: 30th, June 2004
|
other |
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 30th, June 2004
|
other |
|
ARTS(NI) |
Articles
filed on: 30th, June 2004
|
incorporation |
Free Download
(6 pages)
|