AP01 |
On November 25, 2023 new director was appointed.
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2023
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2022
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 27th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 28th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 14, 2018 new director was appointed.
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Number 4 Stuarts Auction Yard Old Henry Street Enniskillen Fermanagh BT74 7JX. Change occurred on May 23, 2018. Company's previous address: Unit 3 Enniskillen Business Park Tempo Road Enniskillen County Fermanagh BT74 4RL Northern Ireland.
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
On September 20, 2016 new director was appointed.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 27th, April 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 30, 2015
filed on: 1st, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Enniskillen Business Park Tempo Road Enniskillen County Fermanagh BT74 4RL. Change occurred on August 12, 2015. Company's previous address: Unit 3 Lackaghboy Industrial Estate Lackaghboy Enniskillen County Fermanagh BT74 4RL Northern Ireland.
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 Enniskillen Business Park Tempo Road Enniskillen County Fermanagh BT74 4RL. Change occurred on August 12, 2015. Company's previous address: Unit 7 Enniskillen Business Centre Tempo Road Enniskillen Fermanagh BT74 4RL.
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 15, 2015
filed on: 12th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to July 15, 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, April 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to July 15, 2013
filed on: 27th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, May 2013
|
accounts |
Free Download
(9 pages)
|
AP03 |
Appointment (date: August 29, 2012) of a secretary
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 15, 2012
filed on: 6th, August 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 6, 2012
filed on: 6th, August 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 6, 2012
filed on: 6th, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 11, 2012
filed on: 11th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On June 11, 2012 new director was appointed.
filed on: 11th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 19th, December 2011
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on October 3, 2011. Old Address: Enniskillen Business Centre Lackaghboy Road Lackaghboy Enniskillen County Fermanagh BT74 4RL Northern Ireland
filed on: 3rd, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 15, 2011
filed on: 3rd, October 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On October 6, 2010 new director was appointed.
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2010
filed on: 6th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On July 15, 2010 director's details were changed
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 15, 2010
filed on: 26th, August 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 22, 2010 new director was appointed.
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2010
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 22, 2010
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 22, 2010) of a secretary
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2009 new director was appointed.
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 2, 2009 new director was appointed.
filed on: 2nd, December 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 14, 2009. Old Address: 2 Drumclay Court Enniskillen Co Fermanagh BT74 6NS
filed on: 14th, November 2009
|
address |
Free Download
(1 page)
|