(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 9th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 19th March 2024 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd May 2023
filed on: 9th, May 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 3rd May 2023.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 9th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Friday 9th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6298670001, created on Friday 13th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge NI6298670002, created on Friday 13th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(21 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland to C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU on Wednesday 21st October 2015
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Main Street Limavady Co. Derry BT49 0EU Northern Ireland to C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU on Monday 19th October 2015
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 68 Gortnagross Road Dungiven Londonderry BT47 4QP Northern Ireland to 16 Main Street Limavady Co. Derry BT49 0EU on Friday 13th March 2015
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|