Total Documents | 125 |
---|
Total Pages | 631 |
---|
12 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates |
23 November 2022 | Micro company accounts made up to 31 March 2022 |
15 August 2022 | Registered office address changed from 58 Meadowlands Portstewart County Derry BT55 7FG Northern Ireland to 83 Coleraine Road Portstewart BT55 7HR on 15 August 2022 |
20 May 2022 | Confirmation statement made on 18 May 2022 with no updates |
15 December 2021 | Micro company accounts made up to 31 March 2021 |
26 May 2021 | Confirmation statement made on 18 May 2021 with no updates |
18 December 2020 | Micro company accounts made up to 31 March 2020 |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates |
11 December 2019 | Micro company accounts made up to 31 March 2019 |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates |
14 December 2018 | Micro company accounts made up to 31 March 2018 |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates |
2 January 2018 | Micro company accounts made up to 31 March 2017 |
15 June 2017 | Confirmation statement made on 18 May 2017 with updates |
15 June 2017 | Confirmation statement made on 18 May 2017 with updates |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
6 June 2016 | Registered office address changed from 78 the Promenade Portstewart Co Londonderry BT55 7AF to 58 Meadowlands Portstewart County Derry BT55 7FG on 6 June 2016 |
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from 78 the Promenade Portstewart Co Londonderry BT55 7AF to 58 Meadowlands Portstewart County Derry BT55 7FG on 6 June 2016 |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 June 2015 | Satisfaction of charge 7 in full |
3 June 2015 | Satisfaction of charge 7 in full |
3 June 2015 | Satisfaction of charge 9 in full |
3 June 2015 | Satisfaction of charge 9 in full |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders |
30 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
29 July 2010 | Director's details changed for Suman Kumar Kher on 18 May 2010 |
29 July 2010 | Director's details changed for Shivvani Kher on 18 May 2010 |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders |
29 July 2010 | Secretary's details changed for Suman Kher on 18 May 2010 |
29 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders |
29 July 2010 | Secretary's details changed for Suman Kher on 18 May 2010 |
29 July 2010 | Director's details changed for Suman Kumar Kher on 18 May 2010 |
29 July 2010 | Director's details changed for Shivvani Kher on 18 May 2010 |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
17 June 2009 | 18/05/09 annual return shuttle |
17 June 2009 | 18/05/09 annual return shuttle |
21 January 2009 | 31/03/08 annual accts |
21 January 2009 | 31/03/08 annual accts |
25 July 2008 | 18/05/08 annual return shuttle |
25 July 2008 | 18/05/08 annual return shuttle |
17 February 2008 | 31/03/07 annual accts |
17 February 2008 | 31/03/07 annual accts |
2 August 2007 | 18/05/07 annual return shuttle |
2 August 2007 | 18/05/07 annual return shuttle |
29 November 2006 | 31/03/06 annual accts |
29 November 2006 | 31/03/06 annual accts |
19 July 2006 | 18/05/06 annual return shuttle |
19 July 2006 | 18/05/06 annual return shuttle |
8 March 2006 | 31/03/05 annual accts |
8 March 2006 | 31/03/05 annual accts |
3 June 2005 | 18/05/05 annual return shuttle |
3 June 2005 | 18/05/05 annual return shuttle |
21 February 2005 | Mortgage satisfaction |
21 February 2005 | Mortgage satisfaction |
8 February 2005 | 31/03/04 annual accts |
8 February 2005 | 31/03/04 annual accts |
22 July 2004 | 18/05/04 annual return shuttle |
22 July 2004 | 18/05/04 annual return shuttle |
26 May 2004 | Pars re mortage |
26 May 2004 | Pars re mortage |
7 February 2004 | 31/03/03 annual accts |
7 February 2004 | 31/03/03 annual accts |
26 July 2003 | 18/05/03 annual return shuttle |
26 July 2003 | 18/05/03 annual return shuttle |
23 January 2003 | 31/03/02 annual accts |
23 January 2003 | 31/03/02 annual accts |
17 October 2002 | 18/05/02 annual return shuttle |
17 October 2002 | 18/05/02 annual return shuttle |
16 April 2002 | Pars re mortage |
16 April 2002 | Pars re mortage |
10 February 2002 | 31/03/01 annual accts |
10 February 2002 | 31/03/01 annual accts |
15 August 2001 | 18/05/01 annual return shuttle |
15 August 2001 | 18/05/01 annual return shuttle |
27 March 2001 | 31/03/00 annual accts |
27 March 2001 | 31/03/00 annual accts |
20 March 2001 | 18/05/00 annual return shuttle |
20 March 2001 | 18/05/00 annual return shuttle |
3 February 2001 | 31/03/99 annual accts |
3 February 2001 | 31/03/99 annual accts |
21 January 2000 | Pars re mortage |
21 January 2000 | Pars re mortage |
6 July 1999 | Pars re mortage |
6 July 1999 | Pars re mortage |
24 September 1998 | Updated mem and arts |
24 September 1998 | Updated mem and arts |
28 July 1998 | Pars re mortage |
28 July 1998 | Pars re mortage |
2 October 1996 | Mortgage satisfaction |
2 October 1996 | Mortgage satisfaction |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
15 December 1988 | Pars re mortage |
15 December 1988 | Pars re mortage |
15 December 1988 | Pars re mortage |
15 December 1988 | Pars re mortage |
16 July 1986 | Pars re mortage |
16 July 1986 | Pars re mortage |
21 May 1986 | Pars re mortage |
21 May 1986 | Pars re mortage |
11 July 1984 | Certificate of incorporation |
11 July 1984 | Certificate of incorporation |