AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th June 2019
filed on: 17th, June 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
|
AD01 |
Address change date: 6th January 2018. New Address: 25 Cloghtate Road Enniskillen BT74 4AJ. Previous address: 50 Derryharney Road Enniskillen BT94 5JA Northern Ireland
filed on: 6th, January 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st October 2017
filed on: 31st, October 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 5th May 2017. New Address: 50 Derryharney Road Enniskillen BT94 5JA. Previous address: 46-50 Derryharney Road Enniskillen BT94 5JA Northern Ireland
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2017. New Address: 46-50 46-50 Derryharney Road Enniskillen County Fermanagh BT94 5JA. Previous address: Derrycallaghan Lisbellaw Enniskillen County Fermanagh BT94 5JA
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2017. New Address: 46-50 Derryharney Road Enniskillen BT94 5JA. Previous address: 46-50 46-50 Derryharney Road Enniskillen County Fermanagh BT94 5JA Northern Ireland
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd April 2017
filed on: 3rd, April 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 8th February 2016 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed hexagon financial group LTDcertificate issued on 18/06/15
filed on: 18th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return drawn up to 8th February 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 8th February 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 8th February 2013 with full list of members
filed on: 6th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, October 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Enniskillen Business Centre Lackaghboy Industrial Estate Enniskillen County Fermanagh BT74 4RL Northern Ireland on 1st August 2012
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th February 2012 with full list of members
filed on: 10th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, August 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Enniskillen Business Centre Lackaghboy Industrial Estate Lackaghboy Enniskillen County Fermanagh BT74 4RL Northern Ireland on 13th June 2011
filed on: 13th, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 51 Enniskillen Business Centre Lackaghboy Industrial Estate Enniskillen County Fermanagh BT74 4RL Northern Ireland on 1st April 2011
filed on: 1st, April 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 111 Main Street Lisnaskea County Fermanagh BT92 0JD on 4th March 2011
filed on: 4th, March 2011
|
address |
Free Download
(1 page)
|
TM02 |
4th March 2011 - the day secretary's appointment was terminated
filed on: 4th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th February 2011 with full list of members
filed on: 3rd, March 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
3rd March 2011 - the day secretary's appointment was terminated
filed on: 3rd, March 2011
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, February 2011
|
incorporation |
Free Download
(13 pages)
|
CERTNM |
Company name changed paul stewart property LTDcertificate issued on 14/02/11
filed on: 14th, February 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, February 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th February 2010 with full list of members
filed on: 9th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 8th February 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(13 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 12th, June 2009
|
incorporation |
Free Download
(14 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 9th, June 2009
|
change of name |
Free Download
(1 page)
|
371S(NI) |
08/02/09 annual return shuttle
filed on: 7th, March 2009
|
annual return |
Free Download
(4 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 17th, February 2009
|
accounts |
Free Download
(7 pages)
|
295(NI) |
Change in sit reg add
filed on: 25th, November 2008
|
address |
Free Download
(1 page)
|
371S(NI) |
08/02/08 annual return shuttle
filed on: 19th, February 2008
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 7th, January 2008
|
accounts |
Free Download
(1 page)
|
233(NI) |
Change of ARD
filed on: 9th, August 2007
|
accounts |
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 19th, July 2007
|
address |
Free Download
(1 page)
|
371S(NI) |
08/02/07 annual return shuttle
filed on: 9th, May 2007
|
annual return |
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 9th, February 2007
|
capital |
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 8th, February 2007
|
incorporation |
Free Download
(14 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 8th, February 2007
|
change of name |
Free Download
(1 page)
|
296(NI) |
On 9th March 2006 Change of dirs/sec
filed on: 9th, March 2006
|
officers |
Free Download
(2 pages)
|
296(NI) |
On 9th March 2006 Change of dirs/sec
filed on: 9th, March 2006
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 9th, March 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2006
|
incorporation |
Free Download
(20 pages)
|