AA01 |
Previous accounting period shortened to 29th March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge NI0494830008, created on 11th October 2017
filed on: 16th, October 2017
|
mortgage |
Free Download
(24 pages)
|
AD01 |
Address change date: 15th August 2017. New Address: 46 Main Street Derrygonnelly Enniskillen Co Fermanagh BT93 6HW. Previous address: 48 Main Street Derrygonnelly Co Fermanagh BT93 6HW
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th January 2016 with full list of members
filed on: 11th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th January 2015 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 0494830007
filed on: 27th, March 2014
|
mortgage |
Free Download
(37 pages)
|
CH01 |
On 30th January 2014 director's details were changed
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th January 2014 director's details were changed
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th January 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th February 2014: 10.00 GBP
|
capital |
|
CH03 |
On 30th January 2013 secretary's details were changed
filed on: 19th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th January 2013 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th January 2012 with full list of members
filed on: 14th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 30th, June 2011
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 30th January 2011 with full list of members
filed on: 15th, February 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th February 2011
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2010 director's details were changed
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st February 2010 secretary's details were changed
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th January 2011 director's details were changed
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th January 2010 with full list of members
filed on: 26th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 30th January 2010 secretary's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th January 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 17th, June 2009
|
mortgage |
Free Download
(6 pages)
|
371S(NI) |
30/01/09 annual return shuttle
filed on: 3rd, March 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 3rd, February 2009
|
accounts |
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 18th, April 2008
|
mortgage |
Free Download
(3 pages)
|
371S(NI) |
30/01/08 annual return shuttle
filed on: 4th, April 2008
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 15th, October 2007
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
30/01/07 annual return shuttle
filed on: 12th, February 2007
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 28th, September 2006
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
30/01/06 annual return shuttle
filed on: 3rd, April 2006
|
annual return |
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 9th, November 2005
|
accounts |
Free Download
(1 page)
|
296(NI) |
On 9th November 2005 Change of dirs/sec
filed on: 9th, November 2005
|
officers |
Free Download
(2 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 9th, November 2005
|
accounts |
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 16th, September 2005
|
mortgage |
Free Download
(3 pages)
|
371S(NI) |
30/01/05 annual return shuttle
filed on: 17th, February 2005
|
annual return |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, February 2005
|
mortgage |
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 10th, November 2004
|
mortgage |
Free Download
(3 pages)
|
296(NI) |
On 17th February 2004 Change of dirs/sec
filed on: 17th, February 2004
|
officers |
|
MEM(NI) |
Memorandum
filed on: 30th, January 2004
|
incorporation |
|
ARTS(NI) |
Articles
filed on: 30th, January 2004
|
incorporation |
|