CS01 |
Confirmation statement with no updates 2023/05/24
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/05/01 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/06/07 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/24
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/05/01
filed on: 7th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/04/26. New Address: 10 Derrygonnelly Road Drumlyon Enniskillen Co Fermanagh BT74 7EY. Previous address: Drumlyon Enniskillen Co Fermanagh BT74 7EY
filed on: 26th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/04/26 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2022/04/26 secretary's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022/04/26 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/26
filed on: 26th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/24
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/24
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/24
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 1st, November 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, November 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/24
filed on: 28th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/24
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/24 with full list of members
filed on: 30th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/30
|
capital |
|
AR01 |
Annual return drawn up to 2015/05/24 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0362160006, created on 2014/09/12
filed on: 18th, September 2014
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge NI0362160005, created on 2014/09/12
filed on: 18th, September 2014
|
mortgage |
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to 2014/05/24 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/07
|
capital |
|
AR01 |
Annual return drawn up to 2013/05/24 with full list of members
filed on: 30th, May 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/24 with full list of members
filed on: 13th, June 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/05/24 with full list of members
filed on: 9th, June 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/05/24 with full list of members
filed on: 4th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/05/24 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/05/24 director's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010/05/24 secretary's details were changed
filed on: 3rd, June 2010
|
officers |
Free Download
(1 page)
|
371S(NI) |
24/05/09 annual return shuttle
filed on: 3rd, June 2009
|
annual return |
Free Download
(6 pages)
|
371S(NI) |
24/05/08 annual return shuttle
filed on: 9th, June 2008
|
annual return |
|
295(NI) |
Change in sit reg add
filed on: 5th, July 2007
|
address |
Free Download
(1 page)
|
371S(NI) |
24/05/07 annual return shuttle
filed on: 29th, May 2007
|
annual return |
Free Download
(6 pages)
|
371S(NI) |
24/05/06 annual return shuttle
filed on: 6th, June 2006
|
annual return |
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 2nd, June 2006
|
mortgage |
Free Download
(3 pages)
|
371S(NI) |
24/05/05 annual return shuttle
filed on: 3rd, June 2005
|
annual return |
Free Download
(5 pages)
|
371S(NI) |
24/05/04 annual return shuttle
filed on: 12th, June 2004
|
annual return |
Free Download
(6 pages)
|
371S(NI) |
24/05/03 annual return shuttle
filed on: 22nd, May 2003
|
annual return |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 4th, April 2003
|
mortgage |
Free Download
(4 pages)
|
371S(NI) |
24/05/02 annual return shuttle
filed on: 22nd, May 2002
|
annual return |
Free Download
(4 pages)
|
295(NI) |
Change in sit reg add
filed on: 7th, June 2001
|
address |
|
371S(NI) |
24/05/01 annual return shuttle
filed on: 30th, May 2001
|
annual return |
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 16th, March 2001
|
resolution |
|
UDM+A(NI) |
Updated mem and arts
filed on: 16th, March 2001
|
incorporation |
|
371S(NI) |
24/05/00 annual return shuttle
filed on: 11th, August 2000
|
annual return |
Free Download
(5 pages)
|
296(NI) |
On 1999/06/08 Change of dirs/sec
filed on: 8th, June 1999
|
officers |
Free Download
(2 pages)
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 24th, May 1999
|
other |
Free Download
(1 page)
|
ARTS(NI) |
Articles
filed on: 24th, May 1999
|
incorporation |
|
G23(NI) |
Decln complnce reg new co
filed on: 24th, May 1999
|
other |
|
MEM(NI) |
Memorandum
filed on: 24th, May 1999
|
incorporation |
|