13 June 2017 | Appointment of Mr Seán Mcateer as a director on 1 June 2017 | 2 pages |
---|
13 June 2017 | Confirmation statement made on 13 April 2017 with updates | 4 pages |
---|
12 June 2017 | Appointment of Mr William Dunseath as a director on 1 June 2017 | 2 pages |
---|
16 January 2017 | Micro company accounts made up to 30 April 2016 | 2 pages |
---|
11 October 2016 | Termination of appointment of Thomas Andrew Hayden Foster as a secretary on 10 October 2016 | 1 page |
---|
11 October 2016 | Appointment of Dr Hayden Andrew Foster as a director on 11 October 2016 | 2 pages |
---|
11 October 2016 | Appointment of Ms Máire Andrews as a secretary on 11 October 2016 | 2 pages |
---|
9 June 2016 | Annual return made up to 13 April 2016 no member list | 3 pages |
---|
9 June 2016 | Registered office address changed from 18 Marguerite Park Belfast Northern Ireland to Cathedral Buildings Office 7 Donegall Street Belfast County Antrim BT1 2GT on 9 June 2016 | 1 page |
---|
7 January 2016 | Micro company accounts made up to 30 April 2015 | 2 pages |
---|
22 June 2015 | Registered office address changed from St George's 105 High Street Belfast BT1 2AG to 18 Marguerite Park Belfast on 22 June 2015 | 1 page |
---|
4 May 2015 | Annual return made up to 13 April 2015 no member list | 3 pages |
---|
4 May 2015 | Termination of appointment of Robert Foster as a director on 3 May 2015 | 1 page |
---|
4 May 2015 | Termination of appointment of Robert Foster as a director on 3 May 2015 | 1 page |
---|
12 January 2015 | Micro company accounts made up to 30 April 2014 | 2 pages |
---|
16 April 2014 | Annual return made up to 13 April 2014 no member list | 3 pages |
---|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 | 4 pages |
---|
28 June 2013 | Annual return made up to 13 April 2013 no member list | 3 pages |
---|
28 June 2013 | Registered office address changed from C/O Men to Men Imperial Buildings 72 High Street Belfast BT1 3BE Northern Ireland on 28 June 2013 | 1 page |
---|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 | 1 page |
---|
16 July 2012 | Director's details changed for Robert Foster on 27 June 2012 | 2 pages |
---|
16 July 2012 | Secretary's details changed for Thomas Andrew Hayden Foster on 27 June 2012 | 1 page |
---|
16 July 2012 | Registered office address changed from St George's Centre 105 High Street Belfast Antrim BT1 2AG on 16 July 2012 | 1 page |
---|
16 July 2012 | Annual return made up to 13 April 2012 no member list | 3 pages |
---|
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 | 1 page |
---|
16 May 2011 | Director's details changed for Robert Foster on 13 April 2011 | 2 pages |
---|
16 May 2011 | Director's details changed for Peter Tarleton on 13 April 2011 | 2 pages |
---|
16 May 2011 | Annual return made up to 13 April 2011 no member list | 4 pages |
---|
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 | 1 page |
---|
15 June 2010 | Annual return made up to 13 April 2010 | 14 pages |
---|
27 May 2010 | Director's details changed for Peter Tarleton on 1 September 2009 | 2 pages |
---|
27 May 2010 | Director's details changed for Peter Tarleton on 1 September 2009 | 2 pages |
---|
21 May 2010 | Annual return made up to 13 April 2009 | 6 pages |
---|
11 May 2010 | Registered office address changed from First Floor 58 Howard Street Belfast BT1 6PY on 11 May 2010 | 2 pages |
---|
11 May 2010 | Total exemption small company accounts made up to 30 April 2009 | 1 page |
---|
5 February 2009 | 30/04/08 annual accts | 1 page |
---|
23 April 2008 | 13/04/08 annual return shuttle | 4 pages |
---|
10 January 2008 | 30/04/07 annual accts | 1 page |
---|
27 July 2007 | 30/04/06 annual accts | 1 page |
---|
20 April 2007 | 13/04/07 annual return shuttle | 4 pages |
---|
24 November 2006 | 30/04/05 annual accts | 10 pages |
---|
18 August 2006 | 13/04/06 annual return shuttle | 6 pages |
---|
27 October 2005 | Change of dirs/sec | 2 pages |
---|
27 October 2005 | Change of dirs/sec | 2 pages |
---|
27 October 2005 | 30/04/04 annual accts | 9 pages |
---|
27 October 2005 | Change of dirs/sec | 2 pages |
---|
9 June 2004 | 13/04/04 annual return shuttle | 4 pages |
---|
3 March 2004 | 30/04/03 annual accts | 10 pages |
---|
15 April 2003 | 13/04/03 annual return shuttle | 4 pages |
---|
13 April 2001 | Memorandum | 7 pages |
---|
13 April 2001 | Incorporation | 1 page |
---|
13 April 2001 | Articles | 18 pages |
---|