Total Documents | 122 |
---|
Total Pages | 929 |
---|
8 February 2024 | Satisfaction of charge 1 in full |
---|---|
8 February 2024 | Satisfaction of charge 2 in full |
8 February 2024 | Satisfaction of charge NI0397220003 in full |
20 December 2023 | Change of details for Mr Stephen Lynch as a person with significant control on 14 December 2023 |
20 December 2023 | Change of details for Mr Cathal Glass as a person with significant control on 14 December 2023 |
19 December 2023 | Confirmation statement made on 28 November 2023 with updates |
22 November 2023 | Appointment of Mr Paul Alexander Whiteside as a director on 31 May 2023 |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 |
1 December 2022 | Confirmation statement made on 28 November 2022 with no updates |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 |
17 December 2021 | Confirmation statement made on 28 November 2021 with no updates |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 |
14 December 2020 | Confirmation statement made on 28 November 2020 with no updates |
13 January 2020 | Confirmation statement made on 28 November 2019 with no updates |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 |
28 June 2019 | Registration of charge NI0397220003, created on 20 June 2019 |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 |
18 December 2018 | Confirmation statement made on 28 November 2018 with no updates |
29 January 2018 | Confirmation statement made on 28 November 2017 with no updates |
4 January 2018 | Amended total exemption full accounts made up to 31 March 2017 |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
9 January 2017 | Confirmation statement made on 28 November 2016 with updates |
9 January 2017 | Confirmation statement made on 28 November 2016 with updates |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
11 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
11 February 2015 | Director's details changed for Zoe Leah Wallace on 26 January 2014 |
11 February 2015 | Director's details changed for Zoe Leah Wallace on 26 January 2014 |
11 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 March 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 May 2013 | Memorandum and Articles of Association |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
3 May 2013 | Memorandum and Articles of Association |
28 January 2013 | Director's details changed for Mr Cathal Glass on 28 January 2013 |
28 January 2013 | Director's details changed for Mr Stephen Lynch on 28 January 2013 |
28 January 2013 | Secretary's details changed for Mr Stephen Lynch on 28 January 2013 |
28 January 2013 | Director's details changed for Mr Cathal Glass on 28 January 2013 |
28 January 2013 | Director's details changed for Zoe Leah Wallace on 28 January 2013 |
28 January 2013 | Director's details changed for Mr Murray Adrian Alan on 28 January 2013 |
28 January 2013 | Secretary's details changed for Mr Stephen Lynch on 28 January 2013 |
28 January 2013 | Director's details changed for Mr Murray Adrian Alan on 28 January 2013 |
28 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders |
28 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders |
28 January 2013 | Director's details changed for Zoe Leah Wallace on 28 January 2013 |
28 January 2013 | Director's details changed for Mr Stephen Lynch on 28 January 2013 |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 March 2012 | Director's details changed for Cathal Glass on 28 November 2011 |
14 March 2012 | Director's details changed for Murray Adrian Alan on 28 November 2011 |
14 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders |
14 March 2012 | Director's details changed for Murray Adrian Alan on 28 November 2011 |
14 March 2012 | Director's details changed for Stephen Lynch on 28 November 2011 |
14 March 2012 | Director's details changed for Cathal Glass on 28 November 2011 |
14 March 2012 | Director's details changed for Stephen Lynch on 28 November 2011 |
14 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
2 August 2011 | Sub-division of shares on 29 November 2010 |
2 August 2011 | Sub-division of shares on 29 November 2010 |
6 July 2011 | Resolutions
|
6 July 2011 | Change of share class name or designation |
6 July 2011 | Resolutions
|
6 July 2011 | Change of share class name or designation |
18 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders |
18 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 |
12 May 2010 | Appointment of Zoe Leah Wallace as a director |
12 May 2010 | Appointment of Zoe Leah Wallace as a director |
22 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders |
22 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
2 August 2009 | Return of allot of shares |
2 August 2009 | Return of allot of shares |
6 June 2009 | Ret by co purch own shars |
6 June 2009 | Ret by co purch own shars |
26 January 2009 | 31/03/08 annual accts |
26 January 2009 | 31/03/08 annual accts |
18 December 2008 | 28/11/08 |
18 December 2008 | 28/11/08 |
15 February 2008 | 28/11/07 |
15 February 2008 | 28/11/07 |
22 January 2008 | 31/03/07 annual accts |
22 January 2008 | 31/03/07 annual accts |
15 January 2007 | 31/03/06 annual accts |
15 January 2007 | 31/03/06 annual accts |
11 January 2007 | 28/11/06 annual return shuttle |
11 January 2007 | 28/11/06 annual return shuttle |
7 February 2006 | 31/03/05 annual accts |
7 February 2006 | 31/03/05 annual accts |
28 January 2006 | 28/11/05 annual return shuttle |
28 January 2006 | 28/11/05 annual return shuttle |
20 January 2005 | 31/03/04 annual accts |
20 January 2005 | 31/03/04 annual accts |
5 February 2004 | 31/03/03 annual accts |
5 February 2004 | 31/03/03 annual accts |
17 December 2002 | 31/03/02 annual accts |
17 December 2002 | 31/03/02 annual accts |
28 November 2002 | 28/11/02 annual return shuttle |
28 November 2002 | 28/11/02 annual return shuttle |
27 June 2002 | Pars re mortage |
27 June 2002 | Pars re mortage |
27 June 2002 | Pars re mortage |
27 June 2002 | Pars re mortage |
2 May 2002 | 28/11/01 annual return shuttle |
2 May 2002 | 28/11/01 annual return shuttle |
6 September 2001 | 31/03/01 annual accts |
6 September 2001 | 31/03/01 annual accts |
5 July 2001 | Updated mem and arts |
5 July 2001 | Updated mem and arts |