Total Documents | 139 |
---|
Total Pages | 885 |
---|
28 February 2024 | Total exemption full accounts made up to 30 November 2023 |
---|---|
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates |
26 February 2023 | Total exemption full accounts made up to 30 November 2022 |
12 December 2022 | Satisfaction of charge 4 in full |
12 December 2022 | Satisfaction of charge 3 in full |
12 December 2022 | Satisfaction of charge 5 in full |
9 October 2022 | Confirmation statement made on 1 October 2022 with no updates |
17 January 2022 | Total exemption full accounts made up to 30 November 2021 |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates |
21 March 2021 | Total exemption full accounts made up to 30 November 2020 |
11 October 2020 | Confirmation statement made on 1 October 2020 with updates |
18 May 2020 | Total exemption full accounts made up to 30 November 2019 |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates |
25 June 2019 | Total exemption full accounts made up to 30 November 2018 |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates |
1 October 2018 | Cessation of James Alexander Stewart as a person with significant control on 17 July 2018 |
31 August 2018 | Resolutions
|
30 April 2018 | Total exemption full accounts made up to 30 November 2017 |
2 January 2018 | Registered office address changed from Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR to 41 Lurgan Road Portadown Craigavon BT63 5BJ on 2 January 2018 |
2 January 2018 | Registered office address changed from Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR to 41 Lurgan Road Portadown Craigavon BT63 5BJ on 2 January 2018 |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates |
24 May 2016 | Total exemption small company accounts made up to 30 November 2015 |
24 May 2016 | Total exemption small company accounts made up to 30 November 2015 |
19 May 2016 | Termination of appointment of Florence Joan Stewart as a director on 30 November 2015 |
19 May 2016 | Termination of appointment of Florence Joan Stewart as a director on 30 November 2015 |
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
23 January 2016 | Compulsory strike-off action has been discontinued |
23 January 2016 | Compulsory strike-off action has been discontinued |
5 January 2016 | First Gazette notice for compulsory strike-off |
5 January 2016 | First Gazette notice for compulsory strike-off |
8 June 2015 | Total exemption small company accounts made up to 30 November 2014 |
8 June 2015 | Total exemption small company accounts made up to 30 November 2014 |
20 November 2014 | Appointment of Mr David Stewart as a director on 1 November 2014 |
20 November 2014 | Appointment of Peter Neil Stewart as a director on 1 November 2014 |
20 November 2014 | Appointment of Peter Neil Stewart as a director on 1 November 2014 |
20 November 2014 | Appointment of Mr David Stewart as a director on 1 November 2014 |
20 November 2014 | Appointment of Peter Neil Stewart as a director on 1 November 2014 |
20 November 2014 | Appointment of Mr David Stewart as a director on 1 November 2014 |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 |
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 October 2013 | Appointment of James Alexander Stewart as a secretary |
29 October 2013 | Termination of appointment of Florence Stewart as a secretary |
29 October 2013 | Appointment of James Alexander Stewart as a secretary |
29 October 2013 | Termination of appointment of Florence Stewart as a secretary |
3 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 |
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 |
26 February 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 |
26 February 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 |
31 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders |
31 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders |
12 April 2012 | Accounts for a small company made up to 31 August 2011 |
12 April 2012 | Accounts for a small company made up to 31 August 2011 |
22 September 2011 | Annual return made up to 12 August 2011 |
22 September 2011 | Annual return made up to 12 August 2011 |
18 May 2011 | Full accounts made up to 31 August 2010 |
18 May 2011 | Full accounts made up to 31 August 2010 |
15 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders |
15 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders |
8 June 2010 | Accounts for a small company made up to 31 August 2009 |
8 June 2010 | Accounts for a small company made up to 31 August 2009 |
13 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders |
13 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders |
8 April 2009 | 31/08/08 annual accts |
8 April 2009 | 31/08/08 annual accts |
3 September 2008 | 12/08/08 annual return shuttle |
3 September 2008 | 12/08/08 annual return shuttle |
16 May 2008 | 31/08/07 annual accts |
16 May 2008 | 31/08/07 annual accts |
16 August 2007 | 12/08/07 annual return shuttle |
16 August 2007 | 12/08/07 annual return shuttle |
2 July 2007 | 31/08/06 annual accts |
2 July 2007 | 31/08/06 annual accts |
12 January 2007 | Pars re mortage |
12 January 2007 | Pars re mortage |
4 September 2006 | 12/08/06 annual return form |
4 September 2006 | 12/08/06 annual return form |
2 July 2006 | 31/08/05 annual accts |
2 July 2006 | 31/08/05 annual accts |
26 April 2006 | Pars re mortage |
26 April 2006 | Pars re mortage |
1 September 2005 | 12/08/05 annual return shuttle |
1 September 2005 | 12/08/05 annual return shuttle |
30 June 2005 | 31/08/04 annual accts |
30 June 2005 | 31/08/04 annual accts |
6 June 2005 | Return of allot of shares |
6 June 2005 | Resolutions
|
6 June 2005 | Return of allot of shares |
6 June 2005 | Resolutions
|
1 September 2004 | 12/08/04 annual return shuttle |
1 September 2004 | 12/08/04 annual return shuttle |
12 June 2004 | Mortgage satisfaction |
12 June 2004 | Mortgage satisfaction |
25 February 2004 | Mortgage satisfaction |
25 February 2004 | Mortgage satisfaction |
7 February 2004 | 31/08/03 annual accts |
7 February 2004 | 31/08/03 annual accts |
2 February 2004 | Pars re mortage |
2 February 2004 | Pars re mortage |
19 August 2003 | 12/08/03 annual return shuttle |
19 August 2003 | 12/08/03 annual return shuttle |
8 March 2003 | Mortgage satisfaction |
8 March 2003 | Mortgage satisfaction |
16 January 2003 | 31/08/02 annual accts |
16 January 2003 | 31/08/02 annual accts |
20 November 2002 | Pars re mortage |
20 November 2002 | Pars re mortage |
12 August 2002 | 12/08/02 annual return shuttle |
12 August 2002 | 12/08/02 annual return shuttle |
6 June 2002 | 31/08/01 annual accts |
6 June 2002 | 31/08/01 annual accts |
19 August 2001 | 12/08/01 annual return shuttle |
19 August 2001 | 12/08/01 annual return shuttle |
9 April 2001 | 31/08/00 annual accts |
9 April 2001 | 31/08/00 annual accts |
24 August 2000 | 12/08/00 annual return shuttle |
3 September 1999 | 12/08/99 annual return shuttle |
23 December 1998 | Pars re mortage |
23 December 1998 | Pars re mortage |
5 October 1998 | Return of allot of shares |
5 October 1998 | Return of allot of shares |
5 October 1998 | Updated mem and arts |
5 October 1998 | Updated mem and arts |
25 September 1998 | Resolution to change name |
25 September 1998 | Resolution to change name |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
12 August 1998 | Incorporation |
12 August 1998 | Incorporation |