MR04 |
Satisfaction of charge NI0739920004 in full
filed on: 8th, November 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge NI0739920001 in full
filed on: 27th, April 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th September 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 8th January 2018
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th January 2018
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2018
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th January 2018
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 8th January 2018, company appointed a new person to the position of a secretary
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th January 2018
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Rossfad Road, Dring Ballinamallard Enniskillen County Fermanagh BT94 2LD on 3rd January 2018 to Flat 4 17 Dublin Road Enniskillen Co Fermanagh BT74 6HN
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 8th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th September 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 14th April 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th April 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 14th April 2016 secretary's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge NI0739920005, created on 5th February 2016
filed on: 16th, February 2016
|
mortgage |
Free Download
(41 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2015
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge NI0739920004, created on 20th April 2015
filed on: 5th, May 2015
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge NI0739920001, created on 31st March 2015
filed on: 13th, April 2015
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge NI0739920003, created on 31st March 2015
filed on: 13th, April 2015
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge NI0739920002, created on 31st March 2015
filed on: 13th, April 2015
|
mortgage |
Free Download
(40 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2014
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 71 Rossfad Road, Dring Ballinamallard Enniskillen County Fermanagh BT94 2LD Northern Ireland on 6th October 2014 to 71 Rossfad Road, Dring Ballinamallard Enniskillen County Fermanagh BT94 2LD
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
CH03 |
On 28th September 2014 secretary's details were changed
filed on: 6th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Rossfad Road, Dring Ballinamallard Enniskillen County Fermanagh BT94 2LD Northern Ireland on 6th October 2014 to 71 Rossfad Road, Dring Ballinamallard Enniskillen County Fermanagh BT94 2LD
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Cantytrindle Road Dring Ballinamallard Co Fermanagh BT94 2LD on 6th October 2014 to 71 Rossfad Road, Dring Ballinamallard Enniskillen County Fermanagh BT94 2LD
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 28th September 2014 director's details were changed
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2013
filed on: 3rd, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd October 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2012
filed on: 2nd, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2011
filed on: 29th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, June 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 28th September 2010 director's details were changed
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2010
filed on: 1st, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, September 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 21st, July 2010
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 12th October 2009, company appointed a new person to the position of a secretary
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 12th October 2009
filed on: 12th, October 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2009
|
incorporation |
Free Download
(19 pages)
|