Total Documents | 129 |
---|
Total Pages | 586 |
---|
20 February 2024 | Confirmation statement made on 3 February 2024 with no updates |
---|---|
11 October 2023 | Total exemption full accounts made up to 28 February 2020 |
11 October 2023 | Total exemption full accounts made up to 28 February 2021 |
11 October 2023 | Total exemption full accounts made up to 28 February 2019 |
6 March 2023 | Confirmation statement made on 3 February 2023 with updates |
30 November 2022 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 |
26 August 2022 | Registered office address changed from 44 Dublin Road Belfast Antrim BT2 7HN Northern Ireland to 248 Upper Newtownards Road Belfast BT4 3EU on 26 August 2022 |
20 July 2022 | Compulsory strike-off action has been discontinued |
12 July 2022 | First Gazette notice for compulsory strike-off |
8 March 2022 | Confirmation statement made on 3 February 2022 with no updates |
9 November 2021 | Termination of appointment of Michael Moreland as a director on 9 November 2021 |
4 November 2021 | Appointment of Mr Anthony Christodoulou as a director on 4 November 2021 |
11 May 2021 | Confirmation statement made on 3 February 2021 with no updates |
20 February 2020 | Confirmation statement made on 3 February 2020 with no updates |
2 April 2019 | Registration of charge NI0453400001, created on 29 March 2019 |
21 March 2019 | Confirmation statement made on 3 February 2019 with no updates |
18 December 2018 | Termination of appointment of Paul Langsford as a director on 2 December 2018 |
11 December 2018 | Unaudited abridged accounts made up to 28 February 2018 |
24 July 2018 | Termination of appointment of Anna Marie Kelly as a director on 23 July 2018 |
24 July 2018 | Appointment of Mr Michael Moreland as a director on 23 July 2018 |
24 July 2018 | Termination of appointment of Anna Marie Kelly as a secretary on 23 July 2018 |
12 March 2018 | Unaudited abridged accounts made up to 28 February 2017 |
20 February 2018 | Compulsory strike-off action has been discontinued |
19 February 2018 | Confirmation statement made on 3 February 2018 with no updates |
14 February 2018 | Compulsory strike-off action has been suspended |
6 February 2018 | First Gazette notice for compulsory strike-off |
19 September 2017 | Compulsory strike-off action has been discontinued |
19 September 2017 | Compulsory strike-off action has been discontinued |
18 September 2017 | Confirmation statement made on 3 February 2017 with updates |
18 September 2017 | Notification of Peter Dolan as a person with significant control on 6 April 2016 |
18 September 2017 | Notification of Peter Dolan as a person with significant control on 6 April 2016 |
18 September 2017 | Registered office address changed from 16 Cloveneden Road Loughgall Armagh BT61 8JZ to 44 Dublin Road Belfast Antrim BT2 7HN on 18 September 2017 |
18 September 2017 | Registered office address changed from 16 Cloveneden Road Loughgall Armagh BT61 8JZ to 44 Dublin Road Belfast Antrim BT2 7HN on 18 September 2017 |
18 September 2017 | Confirmation statement made on 3 February 2017 with updates |
13 May 2017 | Compulsory strike-off action has been suspended |
13 May 2017 | Compulsory strike-off action has been suspended |
25 April 2017 | First Gazette notice for compulsory strike-off |
25 April 2017 | First Gazette notice for compulsory strike-off |
20 December 2016 | Total exemption small company accounts made up to 28 February 2016 |
20 December 2016 | Total exemption small company accounts made up to 28 February 2016 |
4 May 2016 | Compulsory strike-off action has been discontinued |
4 May 2016 | Compulsory strike-off action has been discontinued |
3 May 2016 | First Gazette notice for compulsory strike-off |
3 May 2016 | First Gazette notice for compulsory strike-off |
28 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
25 March 2015 | Termination of appointment of Oliver Peter Dolan as a director on 25 March 2015 |
25 March 2015 | Appointment of Mr Paul Langsford as a director on 25 March 2015 |
25 March 2015 | Appointment of Mr Paul Langsford as a director on 25 March 2015 |
25 March 2015 | Termination of appointment of Oliver Peter Dolan as a director on 25 March 2015 |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Accounts for a dormant company made up to 28 February 2014 |
30 September 2014 | Accounts for a dormant company made up to 28 February 2014 |
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Jacqueline Anne Dolan as a director on 1 December 2013 |
13 February 2014 | Termination of appointment of Jacqueline Anne Dolan as a director on 1 December 2013 |
13 February 2014 | Termination of appointment of Jacqueline Anne Dolan as a director on 1 December 2013 |
13 March 2013 | Accounts for a dormant company made up to 28 February 2013 |
13 March 2013 | Accounts for a dormant company made up to 28 February 2013 |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders |
9 July 2012 | Accounts for a dormant company made up to 28 February 2012 |
9 July 2012 | Accounts for a dormant company made up to 28 February 2012 |
26 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
26 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
26 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 |
14 November 2011 | Accounts for a dormant company made up to 28 February 2011 |
12 September 2011 | Appointment of Mr Oliver Peter Dolan as a director on 7 February 2011 |
12 September 2011 | Appointment of Mr Oliver Peter Dolan as a director on 7 February 2011 |
12 September 2011 | Appointment of Mr Oliver Peter Dolan as a director on 7 February 2011 |
4 June 2011 | Compulsory strike-off action has been discontinued |
4 June 2011 | Compulsory strike-off action has been discontinued |
3 June 2011 | First Gazette notice for compulsory strike-off |
3 June 2011 | First Gazette notice for compulsory strike-off |
2 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
2 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
2 June 2011 | Annual return made up to 3 February 2011 with a full list of shareholders |
24 January 2011 | Compulsory strike-off action has been discontinued |
24 January 2011 | Compulsory strike-off action has been discontinued |
20 January 2011 | Annual return made up to 3 February 2010 with a full list of shareholders |
20 January 2011 | Annual return made up to 3 February 2010 with a full list of shareholders |
20 January 2011 | Registered office address changed from 16 Northland Row Dungannon Co Tyrone BT71 6AP on 20 January 2011 |
20 January 2011 | Director's details changed for Anna Marie Kelly on 3 February 2010 |
20 January 2011 | Registered office address changed from 16 Northland Row Dungannon Co Tyrone BT71 6AP on 20 January 2011 |
20 January 2011 | Director's details changed for Anna Marie Kelly on 3 February 2010 |
20 January 2011 | Annual return made up to 3 February 2010 with a full list of shareholders |
20 January 2011 | Director's details changed for Anna Marie Kelly on 3 February 2010 |
31 December 2010 | First Gazette notice for compulsory strike-off |
31 December 2010 | First Gazette notice for compulsory strike-off |
23 April 2010 | Annual return made up to 3 February 2009 with a full list of shareholders |
23 April 2010 | Annual return made up to 3 February 2009 with a full list of shareholders |
23 April 2010 | Annual return made up to 3 February 2009 with a full list of shareholders |
30 March 2010 | Accounts for a dormant company made up to 28 February 2010 |
30 March 2010 | Accounts for a dormant company made up to 28 February 2010 |
22 July 2009 | 03/02/08 annual return shuttle |
22 July 2009 | 03/02/08 annual return shuttle |
31 March 2009 | 28/02/09 annual accts |
31 March 2009 | 28/02/09 annual accts |
30 March 2009 | Change of dirs/sec |
30 March 2009 | Change of dirs/sec |
28 November 2008 | 29/02/08 annual accts |
28 November 2008 | 29/02/08 annual accts |
14 November 2007 | 28/02/07 annual accts |
14 November 2007 | 28/02/07 annual accts |
14 August 2007 | 03/02/07 annual return shuttle |
14 August 2007 | 03/02/07 annual return shuttle |
29 December 2006 | Change of dirs/sec |
29 December 2006 | Change of dirs/sec |
29 December 2006 | 28/02/06 annual accts |
29 December 2006 | 28/02/06 annual accts |
11 March 2006 | 03/02/06 annual return shuttle |
11 March 2006 | 03/02/06 annual return shuttle |
20 June 2005 | 28/02/05 annual accts |
20 June 2005 | 28/02/05 annual accts |
17 June 2005 | 29/02/04 annual accts |
17 June 2005 | 29/02/04 annual accts |
11 April 2003 | Updated mem and arts |
11 April 2003 | Updated mem and arts |
11 April 2003 | Not of incr in nom cap |
3 February 2003 | Incorporation |
3 February 2003 | Incorporation |