PSC01 |
Notification of a person with significant control 1st February 2024
filed on: 1st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st February 2024
filed on: 1st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
7th December 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd January 2024. New Address: 64 Granagh Lane Carrickmore Omagh BT79 9ET. Previous address: 1 Derryloran Business Centre Derryloran Industrial Estate Sand Holes Road Cookstown Tyrone BT80 9LU
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 20th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th July 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 21st April 2015. New Address: 1 Derryloran Business Centre Derryloran Industrial Estate Sand Holes Road Cookstown Tyrone BT80 9LU. Previous address: 256 Loughmacrory Road Carrickmore Omagh County Tyrone BT79 9LD Northern Ireland
filed on: 21st, April 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd September 2014
filed on: 19th, September 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed diamond shelf company number 39 LIMITEDcertificate issued on 24/07/14
filed on: 24th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|