Total Documents | 116 |
---|
Total Pages | 446 |
---|
23 January 2024 | Micro company accounts made up to 31 March 2023 |
---|---|
15 January 2024 | Confirmation statement made on 10 January 2024 with no updates |
22 March 2023 | Satisfaction of charge 1 in full |
22 March 2023 | Satisfaction of charge 2 in full |
13 March 2023 | Micro company accounts made up to 31 March 2022 |
27 February 2023 | Registration of charge NI0577580004, created on 27 February 2023 |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates |
22 March 2022 | Micro company accounts made up to 31 March 2021 |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates |
15 December 2021 | Registered office address changed from 12 Castle Street Strabane BT82 8AF Northern Ireland to Unit 1 Pavillion Retail Park Strabane BT82 8EQ on 15 December 2021 |
28 June 2021 | Appointment of Mr David Mccay as a director on 20 June 2021 |
28 June 2021 | Termination of appointment of Ciara Mccay as a director on 20 June 2021 |
29 January 2021 | Confirmation statement made on 10 January 2021 with no updates |
2 July 2020 | Micro company accounts made up to 31 March 2020 |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates |
17 December 2019 | Micro company accounts made up to 31 March 2019 |
13 January 2019 | Confirmation statement made on 10 January 2019 with no updates |
19 December 2018 | Micro company accounts made up to 31 March 2018 |
6 September 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates |
30 October 2017 | Micro company accounts made up to 31 January 2017 |
30 October 2017 | Micro company accounts made up to 31 January 2017 |
5 October 2017 | Registered office address changed from The Pavillion Retail Park Railway Street Strabane Co Tyrone BT82 8EQ to 12 Castle Street Strabane BT82 8AF on 5 October 2017 |
5 October 2017 | Registered office address changed from The Pavillion Retail Park Railway Street Strabane Co Tyrone BT82 8EQ to 12 Castle Street Strabane BT82 8AF on 5 October 2017 |
9 February 2017 | Confirmation statement made on 10 January 2017 with updates |
9 February 2017 | Confirmation statement made on 10 January 2017 with updates |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
29 April 2016 | Appointment of Miss Ciara Mccay as a director on 6 January 2016 |
29 April 2016 | Appointment of Miss Ciara Mccay as a director on 6 January 2016 |
28 April 2016 | Compulsory strike-off action has been discontinued |
28 April 2016 | Compulsory strike-off action has been discontinued |
27 April 2016 | Termination of appointment of Aodh Mccay as a director on 6 January 2016 |
27 April 2016 | Termination of appointment of Aodh Mccay as a director on 6 January 2016 |
27 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Aodh Mccay as a director on 6 January 2016 |
27 April 2016 | Termination of appointment of Aodh Mccay as a director on 6 January 2016 |
12 April 2016 | First Gazette notice for compulsory strike-off |
12 April 2016 | First Gazette notice for compulsory strike-off |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
16 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
29 August 2013 | Termination of appointment of David Mccay as a director |
29 August 2013 | Appointment of Mr Aodh Mccay as a director |
29 August 2013 | Termination of appointment of David Mccay as a secretary |
29 August 2013 | Appointment of Mr Aodh Mccay as a director |
29 August 2013 | Termination of appointment of David Mccay as a secretary |
29 August 2013 | Termination of appointment of David Mccay as a director |
30 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
14 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders |
14 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders |
28 April 2011 | Total exemption small company accounts made up to 31 January 2011 |
28 April 2011 | Total exemption small company accounts made up to 31 January 2011 |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders |
27 September 2010 | Director's details changed for William Mealiff on 1 October 2009 |
27 September 2010 | Director's details changed for William Mealiff on 1 October 2009 |
27 September 2010 | Director's details changed for William Mealiff on 1 October 2009 |
5 July 2010 | Total exemption small company accounts made up to 31 January 2010 |
5 July 2010 | Total exemption small company accounts made up to 31 January 2010 |
30 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders |
30 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders |
29 March 2010 | Secretary's details changed for David Mccay on 1 October 2009 |
29 March 2010 | Secretary's details changed for David Mccay on 1 October 2009 |
29 March 2010 | Director's details changed for William Mealiff on 1 October 2009 |
29 March 2010 | Director's details changed for David Mccay on 1 October 2009 |
29 March 2010 | Director's details changed for David Mccay on 1 October 2009 |
29 March 2010 | Director's details changed for William Mealiff on 1 October 2009 |
29 March 2010 | Director's details changed for William Mealiff on 1 October 2009 |
29 March 2010 | Director's details changed for David Mccay on 1 October 2009 |
29 March 2010 | Secretary's details changed for David Mccay on 1 October 2009 |
13 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
13 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
24 March 2009 | 10/01/09 annual return shuttle |
24 March 2009 | 10/01/09 annual return shuttle |
16 December 2008 | 10/01/08 annual return shuttle |
16 December 2008 | 10/01/08 annual return shuttle |
8 December 2008 | 31/01/08 annual accts |
8 December 2008 | 31/01/08 annual accts |
17 November 2008 | Change in sit reg add |
17 November 2008 | Change in sit reg add |
23 November 2007 | 31/01/07 annual accts |
23 November 2007 | 31/01/07 annual accts |
20 March 2007 | Change in sit reg add |
20 March 2007 | Change in sit reg add |
14 March 2007 | 10/01/07 annual return shuttle |
14 March 2007 | 10/01/07 annual return shuttle |
19 January 2007 | Particulars of a mortgage charge |
19 January 2007 | Particulars of a mortgage charge |
30 November 2006 | Pars re mortage |
30 November 2006 | Pars re mortage |
5 April 2006 | Pars re mortage |
5 April 2006 | Pars re mortage |
12 March 2006 | Change of dirs/sec |
12 March 2006 | Change of dirs/sec |
12 March 2006 | Change of dirs/sec |
12 March 2006 | Change in sit reg add |
12 March 2006 | Return of allot of shares |
12 March 2006 | Change of dirs/sec |
12 March 2006 | Change in sit reg add |
12 March 2006 | Return of allot of shares |
6 February 2006 | Change in sit reg add |
6 February 2006 | Change in sit reg add |
10 January 2006 | Incorporation |
10 January 2006 | Incorporation |