Total Documents | 97 |
---|
Total Pages | 421 |
---|
19 December 2023 | Micro company accounts made up to 30 June 2023 |
---|---|
20 June 2023 | Confirmation statement made on 21 April 2023 with no updates |
23 December 2022 | Registered office address changed from 30 Bog Road Portavogie Newtownards County Down BT22 1EQ to Unit 5 Unit 5 210 Quarry Heights Newtownards Down BT23 7SZ on 23 December 2022 |
23 October 2022 | Micro company accounts made up to 30 June 2022 |
20 June 2022 | Confirmation statement made on 21 April 2022 with no updates |
9 May 2022 | Micro company accounts made up to 30 June 2021 |
3 June 2021 | Confirmation statement made on 21 April 2021 with no updates |
8 April 2021 | Micro company accounts made up to 30 June 2020 |
19 June 2020 | Confirmation statement made on 21 April 2020 with no updates |
27 March 2020 | Micro company accounts made up to 30 June 2019 |
9 May 2019 | Confirmation statement made on 21 April 2019 with updates |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 |
16 July 2018 | Resolutions
|
11 July 2018 | Appointment of Mr Connor John Rodgers as a director on 11 July 2018 |
11 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
15 May 2018 | Confirmation statement made on 21 April 2018 with no updates |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Micro company accounts made up to 30 June 2017 |
31 August 2017 | Micro company accounts made up to 30 June 2017 |
31 August 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 21 April 2017 with updates |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates |
20 April 2017 | Accounts for a dormant company made up to 30 June 2016 |
20 April 2017 | Accounts for a dormant company made up to 30 June 2016 |
3 November 2016 | Appointment of Mr Simon Stothers as a director on 1 November 2016 |
3 November 2016 | Appointment of Mr Simon Stothers as a director on 1 November 2016 |
2 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
2 November 2016 | Appointment of Mr Jonathan Stothers as a director on 1 November 2016 |
2 November 2016 | Appointment of Mrs Maureen Stothers as a director on 1 November 2016 |
2 November 2016 | Appointment of Mr Jonathan Stothers as a director on 1 November 2016 |
2 November 2016 | Appointment of Mrs Maureen Stothers as a director on 1 November 2016 |
2 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from Unit 1 Brewery Yard Church Street Portaferry Down BT22 1LT to 30 Bog Road Portavogie Newtownards County Down BT22 1EQ on 1 July 2015 |
1 July 2015 | Registered office address changed from Unit 1 Brewery Yard Church Street Portaferry Down BT22 1LT to 30 Bog Road Portavogie Newtownards County Down BT22 1EQ on 1 July 2015 |
1 July 2015 | Registered office address changed from Unit 1 Brewery Yard Church Street Portaferry Down BT22 1LT to 30 Bog Road Portavogie Newtownards County Down BT22 1EQ on 1 July 2015 |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Accounts for a dormant company made up to 30 June 2013 |
25 June 2014 | Secretary's details changed for Maureen Louise Suzanne Stothers on 25 June 2014 |
25 June 2014 | Director's details changed for George Samuel Stothers on 25 June 2014 |
25 June 2014 | Accounts for a dormant company made up to 30 June 2013 |
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for George Samuel Stothers on 25 June 2014 |
25 June 2014 | Secretary's details changed for Maureen Louise Suzanne Stothers on 25 June 2014 |
13 May 2014 | Registered office address changed from C/O Thomas Cooke & Co 92 High Street Belfast BT1 2BG on 13 May 2014 |
13 May 2014 | Registered office address changed from C/O Thomas Cooke & Co 92 High Street Belfast BT1 2BG on 13 May 2014 |
30 September 2013 | Annual return made up to 16 June 2013 |
30 September 2013 | Annual return made up to 16 June 2013 |
29 June 2013 | Compulsory strike-off action has been discontinued |
29 June 2013 | Compulsory strike-off action has been discontinued |
28 June 2013 | First Gazette notice for compulsory strike-off |
28 June 2013 | First Gazette notice for compulsory strike-off |
21 June 2013 | Accounts for a dormant company made up to 30 June 2012 |
21 June 2013 | Accounts for a dormant company made up to 30 June 2012 |
15 August 2012 | Annual return made up to 16 June 2012 |
15 August 2012 | Annual return made up to 16 June 2012 |
15 November 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
15 November 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
12 November 2011 | Compulsory strike-off action has been discontinued |
12 November 2011 | Compulsory strike-off action has been discontinued |
11 November 2011 | Accounts for a dormant company made up to 30 June 2011 |
11 November 2011 | Accounts for a dormant company made up to 30 June 2011 |
14 October 2011 | First Gazette notice for compulsory strike-off |
14 October 2011 | First Gazette notice for compulsory strike-off |
10 December 2010 | Annual return made up to 16 June 2010 with a full list of shareholders |
10 December 2010 | Annual return made up to 16 June 2010 with a full list of shareholders |
26 November 2010 | Accounts for a dormant company made up to 30 June 2010 |
26 November 2010 | Accounts for a dormant company made up to 30 June 2010 |
15 October 2010 | First Gazette notice for compulsory strike-off |
15 October 2010 | First Gazette notice for compulsory strike-off |
2 August 2009 | 30/06/08 annual accts |
2 August 2009 | 30/06/09 annual accts |
2 August 2009 | 30/06/08 annual accts |
2 August 2009 | 30/06/09 annual accts |
2 August 2009 | 30/06/07 annual accts |
2 August 2009 | 30/06/07 annual accts |
7 July 2009 | 16/06/09 annual return shuttle |
7 July 2009 | 16/06/09 annual return shuttle |
16 August 2006 | Change of dirs/sec |
16 August 2006 | Change in sit reg add |
16 August 2006 | Change of dirs/sec |
16 August 2006 | Change of dirs/sec |
16 August 2006 | Change in sit reg add |
16 August 2006 | Change of dirs/sec |
16 June 2006 | Incorporation |
16 June 2006 | Incorporation |