CH01 |
On 30th January 2024 director's details were changed
filed on: 30th, January 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th January 2024
filed on: 30th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 22 Camderry Road Dromore Co Tyrone BT78 3AU on 21st January 2022 to 41 Main Street Dromore BT78 3AG
filed on: 21st, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 11th, April 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 31st May 2017
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 14th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th February 2016: 1000000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2015
filed on: 26th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2014
filed on: 11th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 13th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2013
filed on: 14th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2012
filed on: 1st, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 29th, July 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2011
filed on: 1st, March 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 17th January 2010 director's details were changed
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th January 2010 director's details were changed
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th January 2010 director's details were changed
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2010
filed on: 16th, September 2010
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2010
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2009
filed on: 5th, July 2010
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2010
|
gazette |
Free Download
(1 page)
|
AC(NI) |
30/09/08 annual accts
filed on: 6th, August 2009
|
accounts |
Free Download
(7 pages)
|
371S(NI) |
17/01/09 annual return shuttle
filed on: 22nd, February 2009
|
annual return |
Free Download
(7 pages)
|
AC(NI) |
30/09/07 annual accts
filed on: 3rd, July 2008
|
accounts |
Free Download
(8 pages)
|
296(NI) |
On 9th May 2008 Change of dirs/sec
filed on: 9th, May 2008
|
officers |
Free Download
(2 pages)
|
371S(NI) |
17/01/08 annual return shuttle
filed on: 8th, April 2008
|
annual return |
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 17th, August 2007
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 17th, August 2007
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 17th, August 2007
|
mortgage |
Free Download
(5 pages)
|
AC(NI) |
30/09/06 annual accts
filed on: 19th, July 2007
|
accounts |
Free Download
(8 pages)
|
402(NI) |
Pars re mortage
filed on: 25th, April 2007
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 14th, March 2007
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 12th, February 2007
|
mortgage |
Free Download
(5 pages)
|
371S(NI) |
17/01/07 annual return shuttle
filed on: 22nd, January 2007
|
annual return |
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 28th, December 2006
|
mortgage |
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 28th, December 2006
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 21st, December 2006
|
mortgage |
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 13th, November 2006
|
mortgage |
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 9th, October 2006
|
mortgage |
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 5th, October 2006
|
mortgage |
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 4th, October 2006
|
mortgage |
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 2nd, October 2006
|
mortgage |
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 2nd, August 2006
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 20th, June 2006
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 4th, May 2006
|
mortgage |
Free Download
(5 pages)
|
371S(NI) |
17/01/06 annual return shuttle
filed on: 15th, February 2006
|
annual return |
Free Download
(8 pages)
|
AC(NI) |
30/09/05 annual accts
filed on: 26th, January 2006
|
accounts |
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 19th, May 2005
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 19th, May 2005
|
mortgage |
Free Download
(5 pages)
|
233(NI) |
Change of ARD
filed on: 21st, February 2005
|
accounts |
Free Download
(1 page)
|
296(NI) |
On 25th January 2005 Change of dirs/sec
filed on: 25th, January 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2005
|
incorporation |
Free Download
(19 pages)
|