Total Documents | 89 |
---|
Total Pages | 433 |
---|
22 October 2020 | Confirmation statement made on 20 September 2020 with no updates |
---|---|
1 June 2020 | Unaudited abridged accounts made up to 30 September 2019 |
30 September 2019 | Confirmation statement made on 20 September 2019 with no updates |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates |
23 July 2018 | Unaudited abridged accounts made up to 30 September 2017 |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
16 May 2017 | Registered office address changed from 88 Main Street Moira Craigavon County Armagh BT67 0LH to Unit 70 Dunmurry Industrial Estate Dunmurry Belfast BT17 9HU on 16 May 2017 |
16 May 2017 | Registered office address changed from 88 Main Street Moira Craigavon County Armagh BT67 0LH to Unit 70 Dunmurry Industrial Estate Dunmurry Belfast BT17 9HU on 16 May 2017 |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 |
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 |
19 May 2015 | Termination of appointment of Stanley William Murphy as a secretary on 19 May 2015 |
19 May 2015 | Termination of appointment of Stanley William Murphy as a secretary on 19 May 2015 |
22 October 2014 | Registered office address changed from 88 Main Street Moira Craigavon County Armagh BT67 0LH to 88 Main Street Moira Craigavon County Armagh BT67 0LH on 22 October 2014 |
22 October 2014 | Registered office address changed from 88 Main Street Moira Craigavon County Armagh BT67 0LH to 88 Main Street Moira Craigavon County Armagh BT67 0LH on 22 October 2014 |
10 October 2014 | Statement of capital following an allotment of shares on 7 October 2013
|
10 October 2014 | Statement of capital following an allotment of shares on 7 October 2013
|
10 October 2014 | Statement of capital following an allotment of shares on 7 October 2013
|
29 September 2014 | Registered office address changed from C/O Stanley Murphy 88 Main Street Moira BT67 0LH to 88 Main Street Moira Craigavon County Armagh BT67 0LH on 29 September 2014 |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Registered office address changed from C/O Stanley Murphy 88 Main Street Moira BT67 0LH to 88 Main Street Moira Craigavon County Armagh BT67 0LH on 29 September 2014 |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 July 2014 | Satisfaction of charge 1 in full |
29 July 2014 | Satisfaction of charge 1 in full |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
13 February 2014 | Registration of charge 0393070002 |
13 February 2014 | Registration of charge 0393070002 |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
14 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders |
14 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
15 May 2012 | Total exemption small company accounts made up to 30 September 2010 |
15 May 2012 | Total exemption small company accounts made up to 30 September 2010 |
2 October 2011 | Compulsory strike-off action has been discontinued |
2 October 2011 | Compulsory strike-off action has been discontinued |
30 September 2011 | First Gazette notice for compulsory strike-off |
30 September 2011 | First Gazette notice for compulsory strike-off |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders |
23 November 2010 | Total exemption small company accounts made up to 30 September 2009 |
23 November 2010 | Total exemption small company accounts made up to 30 September 2009 |
2 October 2010 | Compulsory strike-off action has been discontinued |
2 October 2010 | Compulsory strike-off action has been discontinued |
1 October 2010 | First Gazette notice for compulsory strike-off |
1 October 2010 | First Gazette notice for compulsory strike-off |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders |
28 September 2010 | Director's details changed for Mr Paul Nathaniel Haslem on 20 September 2010 |
28 September 2010 | Director's details changed for Mr Paul Nathaniel Haslem on 20 September 2010 |
28 September 2010 | Director's details changed for Mr Nathaniel Haslem on 20 September 2010 |
28 September 2010 | Director's details changed for Mr Nathaniel Haslem on 20 September 2010 |
6 August 2009 | 30/09/08 annual accts |
6 August 2009 | 30/09/08 annual accts |
21 May 2008 | 30/09/07 annual accts |
21 May 2008 | 30/09/07 annual accts |
8 November 2007 | 30/09/06 annual accts |
8 November 2007 | 30/09/06 annual accts |
22 September 2006 | 30/09/05 annual accts |
22 September 2006 | 20/09/06 annual return shuttle |
22 September 2006 | 20/09/06 annual return shuttle |
22 September 2006 | 30/09/05 annual accts |
28 September 2005 | 20/09/05 annual return shuttle |
28 September 2005 | 20/09/05 annual return shuttle |
10 November 2004 | 30/09/03 annual accts |
10 November 2004 | 30/09/03 annual accts |
7 January 2004 | 20/09/03 annual return shuttle |
7 January 2004 | 20/09/03 annual return shuttle |
6 August 2003 | 30/09/02 annual accts |
6 August 2003 | 30/09/02 annual accts |
6 January 2003 | 20/09/02 annual return shuttle |
6 January 2003 | 20/09/02 annual return shuttle |
21 January 2002 | Pars re mortage |
21 January 2002 | Pars re mortage |
20 September 2000 | Incorporation |
20 September 2000 | Incorporation |