Total Documents | 175 |
---|
Total Pages | 1,542 |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
4 December 2023 | Confirmation statement made on 14 November 2023 with no updates |
29 December 2022 | Confirmation statement made on 14 November 2022 with updates |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 |
5 September 2022 | Statement of capital following an allotment of shares on 15 August 2022
|
2 September 2022 | Memorandum and Articles of Association |
2 September 2022 | Resolutions
|
12 April 2022 | Registered office address changed from 33 Newcastle Street Kilkeel Newry Co Down BT34 4AF Northern Ireland to 218 Kilkeel Road Annalong Newry Down BT34 4TW on 12 April 2022 |
30 December 2021 | Accounts for a small company made up to 31 March 2021 |
20 December 2021 | Confirmation statement made on 14 November 2021 with no updates |
15 December 2020 | Accounts for a small company made up to 31 March 2020 |
1 December 2020 | Confirmation statement made on 14 November 2020 with no updates |
19 December 2019 | Accounts for a small company made up to 31 March 2019 |
26 November 2019 | Confirmation statement made on 14 November 2019 with no updates |
18 December 2018 | Accounts for a small company made up to 31 March 2018 |
20 November 2018 | Confirmation statement made on 14 November 2018 with no updates |
3 October 2018 | Director's details changed for Iain Orr on 1 October 2018 |
4 January 2018 | Accounts for a small company made up to 31 March 2017 |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates |
17 October 2017 | Registration of charge NI0182290030, created on 26 September 2017 |
17 October 2017 | Registration of charge NI0182290030, created on 26 September 2017 |
9 October 2017 | Registration of charge NI0182290029, created on 26 September 2017 |
9 October 2017 | Registration of charge NI0182290029, created on 26 September 2017 |
13 September 2017 | Registered office address changed from Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to 33 Newcastle Street Kilkeel Newry Co Down BT34 4AF on 13 September 2017 |
13 September 2017 | Registered office address changed from Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to 33 Newcastle Street Kilkeel Newry Co Down BT34 4AF on 13 September 2017 |
14 August 2017 | Satisfaction of charge NI0182290023 in full |
14 August 2017 | Satisfaction of charge NI0182290023 in full |
14 August 2017 | Satisfaction of charge NI0182290022 in full |
14 August 2017 | Satisfaction of charge NI0182290022 in full |
29 December 2016 | Accounts for a small company made up to 31 March 2016 |
29 December 2016 | Accounts for a small company made up to 31 March 2016 |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates |
14 January 2016 | Accounts for a small company made up to 31 March 2015 |
14 January 2016 | Accounts for a small company made up to 31 March 2015 |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr Andrew Orr on 11 June 2014 |
23 November 2015 | Director's details changed for Alan Orr on 23 November 2015 |
23 November 2015 | Director's details changed for Alan Orr on 23 November 2015 |
23 November 2015 | Director's details changed for Mr Andrew Orr on 11 June 2014 |
23 November 2015 | Director's details changed for Iain Orr on 23 November 2015 |
23 November 2015 | Director's details changed for Iain Orr on 23 November 2015 |
6 January 2015 | Registration of charge NI0182290028, created on 22 December 2014 |
6 January 2015 | Registration of charge NI0182290026, created on 22 December 2014 |
6 January 2015 | Registration of charge NI0182290028, created on 22 December 2014 |
6 January 2015 | Registration of charge NI0182290027, created on 22 December 2014 |
6 January 2015 | Registration of charge NI0182290027, created on 22 December 2014 |
6 January 2015 | Registration of charge NI0182290026, created on 22 December 2014 |
23 December 2014 | Full accounts made up to 31 March 2014 |
23 December 2014 | Full accounts made up to 31 March 2014 |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 July 2014 | Registration of charge NI0182290025, created on 4 July 2014 |
9 July 2014 | Registration of charge NI0182290025, created on 4 July 2014 |
9 July 2014 | Registration of charge NI0182290024, created on 4 July 2014 |
9 July 2014 | Registration of charge NI0182290024, created on 4 July 2014 |
9 July 2014 | Registration of charge NI0182290024, created on 4 July 2014 |
9 July 2014 | Registration of charge NI0182290025, created on 4 July 2014 |
26 June 2014 | Registration of charge 0182290022 |
26 June 2014 | Registration of charge 0182290023 |
26 June 2014 | Registration of charge 0182290023 |
26 June 2014 | Registration of charge 0182290022 |
29 May 2014 | Satisfaction of charge 21 in full |
29 May 2014 | Satisfaction of charge 20 in full |
29 May 2014 | Satisfaction of charge 21 in full |
29 May 2014 | Satisfaction of charge 20 in full |
5 February 2014 | Registered office address changed from Kpmg Chartered Accountants Stokes House College Square East Belfast BT1 6HD on 5 February 2014 |
5 February 2014 | Registered office address changed from Kpmg Chartered Accountants Stokes House College Square East Belfast BT1 6HD on 5 February 2014 |
5 February 2014 | Registered office address changed from Kpmg Chartered Accountants Stokes House College Square East Belfast BT1 6HD on 5 February 2014 |
20 December 2013 | Accounts for a small company made up to 31 March 2013 |
20 December 2013 | Accounts for a small company made up to 31 March 2013 |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
6 December 2012 | Accounts for a small company made up to 31 March 2012 |
6 December 2012 | Accounts for a small company made up to 31 March 2012 |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
20 December 2011 | Accounts for a small company made up to 31 March 2011 |
20 December 2011 | Accounts for a small company made up to 31 March 2011 |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders |
24 October 2011 | Particulars of a mortgage or charge / charge no: 21 |
24 October 2011 | Particulars of a mortgage or charge / charge no: 20 |
24 October 2011 | Particulars of a mortgage or charge / charge no: 21 |
24 October 2011 | Particulars of a mortgage or charge / charge no: 20 |
22 December 2010 | Accounts for a small company made up to 31 March 2010 |
22 December 2010 | Accounts for a small company made up to 31 March 2010 |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders |
19 October 2010 | Particulars of a mortgage or charge / charge no: 17 |
19 October 2010 | Particulars of a mortgage or charge / charge no: 19 |
19 October 2010 | Particulars of a mortgage or charge / charge no: 19 |
19 October 2010 | Particulars of a mortgage or charge / charge no: 17 |
20 January 2010 | Annual return made up to 14 November 2009 |
20 January 2010 | Annual return made up to 14 November 2009 |
14 January 2010 | Accounts for a small company made up to 31 March 2009 |
14 January 2010 | Accounts for a small company made up to 31 March 2009 |
26 November 2008 | 31/03/08 annual accts |
26 November 2008 | 31/03/08 annual accts |
21 November 2008 | 14/11/08 annual return shuttle |
21 November 2008 | 14/11/08 annual return shuttle |
18 April 2008 | Change of dirs/sec |
18 April 2008 | Change of dirs/sec |
18 April 2008 | Change of dirs/sec |
18 April 2008 | Change of dirs/sec |
18 April 2008 | Change of dirs/sec |
18 April 2008 | Change of dirs/sec |
18 April 2008 | Change of dirs/sec |
18 April 2008 | Change of dirs/sec |
18 April 2008 | Change of dirs/sec |
18 April 2008 | Change of dirs/sec |
18 February 2008 | 31/03/07 annual accts |
18 February 2008 | 31/03/07 annual accts |
19 December 2007 | 14/11/07 |
19 December 2007 | 14/11/07 |
31 January 2007 | 31/03/06 annual accts |
31 January 2007 | 31/03/06 annual accts |
14 January 2007 | 14/11/06 annual return shuttle |
14 January 2007 | 14/11/06 annual return shuttle |
23 February 2006 | 31/03/05 annual accts |
23 February 2006 | 31/03/05 annual accts |
4 January 2006 | 14/11/05 annual return shuttle |
4 January 2006 | 14/11/05 annual return shuttle |
7 February 2005 | 31/03/04 annual accts |
7 February 2005 | 31/03/04 annual accts |
11 November 2004 | 14/11/04 annual return shuttle |
11 November 2004 | 14/11/04 annual return shuttle |
10 February 2004 | 31/03/03 annual accts |
10 February 2004 | 31/03/03 annual accts |
27 November 2003 | 14/11/03 annual return shuttle |
27 November 2003 | 14/11/03 annual return shuttle |
11 February 2003 | 31/03/02 annual accts |
11 February 2003 | 31/03/02 annual accts |
4 February 2003 | Mortgage satisfaction |
4 February 2003 | Mortgage satisfaction |
13 November 2002 | 14/11/02 annual return shuttle |
13 November 2002 | 14/11/02 annual return shuttle |
25 October 2002 | Pars re mortage |
25 October 2002 | Pars re mortage |
14 February 2002 | 31/03/01 annual accts |
14 February 2002 | 31/03/01 annual accts |
18 November 2001 | 14/11/01 annual return shuttle |
18 November 2001 | 14/11/01 annual return shuttle |
7 January 2001 | 31/03/00 annual accts |
7 January 2001 | 31/03/00 annual accts |
15 November 2000 | 14/11/00 annual return shuttle |
15 November 2000 | 14/11/00 annual return shuttle |
20 June 2000 | Pars re mortage |
20 June 2000 | Pars re mortage |
30 April 1997 | Resolutions
|
30 April 1997 | Updated mem and arts |
30 April 1997 | Resolutions
|
30 April 1997 | Updated mem and arts |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
25 October 1996 | Pars re mortage |
25 October 1996 | Pars re mortage |
25 October 1996 | Pars re mortage |
25 October 1996 | Pars re mortage |
12 April 1996 | Pars re mortage |
12 April 1996 | Pars re mortage |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
29 June 1989 | Pars re mortage |
29 June 1989 | Pars re mortage |
26 February 1985 | Decln complnce reg new co |
26 February 1985 | Articles |
26 February 1985 | Articles |
26 February 1985 | Memorandum |
26 February 1985 | Memorandum |
26 February 1985 | Decln complnce reg new co |