AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 11th, January 2024
|
accounts |
Free Download
(8 pages)
|
AUD |
Auditor's resignation
filed on: 3rd, November 2023
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(36 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 16th September 2021
filed on: 23rd, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 16th September 2021
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge NI6250980006 satisfaction in full.
filed on: 20th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge NI6250980008 satisfaction in full.
filed on: 9th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge NI6250980009 satisfaction in full.
filed on: 9th, August 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 1st, February 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Northland Road Londonderry BT48 7HY to 3rd Floor, Ulster Bank Building Da Vinci Complex Culmore Road Londonderry BT48 8JB on Friday 14th February 2020
filed on: 14th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(30 pages)
|
MR04 |
Charge NI6250980003 satisfaction in full.
filed on: 5th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge NI6250980001 satisfaction in full.
filed on: 5th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge NI6250980008, created on Thursday 5th July 2018
filed on: 5th, July 2018
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge NI6250980009, created on Thursday 5th July 2018
filed on: 5th, July 2018
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th June 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge NI6250980004 satisfaction in full.
filed on: 22nd, May 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge NI6250980002 satisfaction in full.
filed on: 17th, May 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge NI6250980005 satisfaction in full.
filed on: 17th, May 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6250980007, created on Wednesday 9th May 2018
filed on: 17th, May 2018
|
mortgage |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 21st, March 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
2122.94 GBP is the capital in company's statement on Friday 16th February 2018
filed on: 21st, March 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
2123.94 GBP is the capital in company's statement on Friday 23rd February 2018
filed on: 21st, March 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 21st, March 2018
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(32 pages)
|
MR01 |
Registration of charge NI6250980006, created on Thursday 7th July 2016
filed on: 18th, July 2016
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge NI6250980005, created on Thursday 7th July 2016
filed on: 18th, July 2016
|
mortgage |
Free Download
(19 pages)
|
AR01 |
Annual return made up to Friday 10th June 2016 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
2022.94 GBP is the capital in company's statement on Monday 4th July 2016
|
capital |
|
MR01 |
Registration of charge NI6250980001, created on Friday 25th September 2015
filed on: 12th, October 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge NI6250980004, created on Friday 25th September 2015
filed on: 12th, October 2015
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge NI6250980003, created on Friday 25th September 2015
filed on: 12th, October 2015
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge NI6250980002, created on Friday 25th September 2015
filed on: 12th, October 2015
|
mortgage |
Free Download
(21 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Wednesday 10th June 2015 with full list of members
filed on: 3rd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2022.94 GBP is the capital in company's statement on Friday 18th July 2014
filed on: 17th, June 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Wednesday 31st December 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed diamond shelf number 38 LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 28th November 2014
filed on: 28th, November 2014
|
resolution |
|
CH01 |
On Tuesday 10th June 2014 director's details were changed
filed on: 21st, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th June 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland to 7 Northland Road Londonderry BT48 7HY on Monday 27th October 2014
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th June 2014.
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2014
|
incorporation |
Free Download
(7 pages)
|