Total Documents | 92 |
---|
Total Pages | 408 |
---|
24 December 2020 | Total exemption full accounts made up to 30 April 2020 |
---|---|
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates |
10 March 2020 | Change of details for Ms Jenny Mcclenaghan as a person with significant control on 6 April 2016 |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates |
20 February 2018 | Appointment of Mr Matthew Mccomb as a director on 10 February 2018 |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 |
8 November 2017 | Registered office address changed from 27 Linen Loft 27-37 Adelaide Street Belfast Antrim Northern Ireland to Linen Loft 27-37 Adelaide Street Belfast Antrim BT2 8FH on 8 November 2017 |
8 November 2017 | Registered office address changed from 27 Linen Loft 27-37 Adelaide Street Belfast Antrim Northern Ireland to Linen Loft 27-37 Adelaide Street Belfast Antrim BT2 8FH on 8 November 2017 |
30 October 2017 | Registered office address changed from The Warehouse 7 James Street South Belfast Antrim BT2 8DN to 27 Linen Loft 27-37 Adelaide Street Belfast Antrim on 30 October 2017 |
30 October 2017 | Registered office address changed from The Warehouse 7 James Street South Belfast Antrim BT2 8DN to 27 Linen Loft 27-37 Adelaide Street Belfast Antrim on 30 October 2017 |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Sub-division of shares on 28 September 2015 |
6 October 2015 | Sub-division of shares on 28 September 2015 |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 February 2015 | Appointment of Dr Barry James Hagan as a director on 1 June 2014 |
23 February 2015 | Appointment of Dr Barry James Hagan as a director on 1 June 2014 |
23 February 2015 | Appointment of Dr Barry James Hagan as a director on 1 June 2014 |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
28 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 |
28 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 |
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
28 December 2012 | Registered office address changed from Midtown Business Centre, 25 Talbot Street Belfast Antrim BT1 2LD on 28 December 2012 |
28 December 2012 | Registered office address changed from Midtown Business Centre, 25 Talbot Street Belfast Antrim BT1 2LD on 28 December 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
6 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
6 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
27 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
27 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
26 May 2011 | Director's details changed for Tara Simpson on 1 January 2011 |
26 May 2011 | Director's details changed for Tara Simpson on 1 January 2011 |
26 May 2011 | Director's details changed for Tara Simpson on 1 January 2011 |
11 May 2011 | Registered office address changed from 29 Oakland Avenue Newtownards Road Belfast BT4 3BW on 11 May 2011 |
11 May 2011 | Registered office address changed from 29 Oakland Avenue Newtownards Road Belfast BT4 3BW on 11 May 2011 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
3 April 2010 | Termination of appointment of Michael Blair as a secretary |
3 April 2010 | Director's details changed for Tara Simpson on 3 April 2010 |
3 April 2010 | Director's details changed for Tara Simpson on 3 April 2010 |
3 April 2010 | Director's details changed for Tara Simpson on 3 April 2010 |
3 April 2010 | Termination of appointment of Michael Blair as a secretary |
3 April 2010 | Appointment of Mrs Jenny Mcclenaghan as a secretary |
3 April 2010 | Appointment of Mrs Jenny Mcclenaghan as a secretary |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 |
12 May 2009 | 10/03/09 |
12 May 2009 | 10/03/09 |
14 January 2009 | 31/03/08 annual accts |
14 January 2009 | 31/03/08 annual accts |
8 May 2008 | 10/03/08 annual return shuttle |
8 May 2008 | 10/03/08 annual return shuttle |
15 February 2008 | 31/03/07 annual accts |
15 February 2008 | 31/03/07 annual accts |
27 April 2007 | 10/03/07 annual return shuttle |
27 April 2007 | 10/03/07 annual return shuttle |
18 January 2007 | 31/03/06 annual accts |
18 January 2007 | 10/03/06 annual return shuttle |
18 January 2007 | 31/03/06 annual accts |
18 January 2007 | 10/03/06 annual return shuttle |
31 March 2005 | Change of dirs/sec |
31 March 2005 | Return of allot of shares |
31 March 2005 | Change in sit reg add |
31 March 2005 | Change of dirs/sec |
31 March 2005 | Return of allot of shares |
31 March 2005 | Change of dirs/sec |
31 March 2005 | Change in sit reg add |
31 March 2005 | Change of dirs/sec |
10 March 2005 | Incorporation |
10 March 2005 | Incorporation |