Total Documents | 69 |
---|
Total Pages | 357 |
---|
31 December 2020 | Confirmation statement made on 12 December 2020 with no updates |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 |
16 January 2020 | Confirmation statement made on 12 December 2019 with no updates |
27 September 2019 | Micro company accounts made up to 31 December 2018 |
3 January 2019 | Confirmation statement made on 12 December 2018 with no updates |
29 September 2018 | Micro company accounts made up to 31 December 2017 |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 |
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
1 August 2014 | Registration of charge NI0621660001, created on 25 July 2014 |
1 August 2014 | Registration of charge NI0621660001, created on 25 July 2014 |
18 March 2014 | Total exemption small company accounts made up to 31 December 2012 |
18 March 2014 | Total exemption small company accounts made up to 31 December 2012 |
12 March 2014 | Compulsory strike-off action has been discontinued |
12 March 2014 | Compulsory strike-off action has been discontinued |
11 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
17 January 2014 | First Gazette notice for compulsory strike-off |
17 January 2014 | First Gazette notice for compulsory strike-off |
22 August 2013 | Registered office address changed from at the Offices of Jas Campbell & Co 49 Managher Road Aghadowey Coleraine, Co Londonderry BT51 4DE on 22 August 2013 |
22 August 2013 | Registered office address changed from at the Offices of Jas Campbell & Co 49 Managher Road Aghadowey Coleraine, Co Londonderry BT51 4DE on 22 August 2013 |
26 January 2013 | Compulsory strike-off action has been discontinued |
26 January 2013 | Compulsory strike-off action has been discontinued |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders |
24 January 2013 | Total exemption small company accounts made up to 31 December 2011 |
24 January 2013 | Total exemption small company accounts made up to 31 December 2011 |
11 January 2013 | First Gazette notice for compulsory strike-off |
11 January 2013 | First Gazette notice for compulsory strike-off |
18 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders |
18 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
1 April 2010 | Secretary's details changed for Tracey Marie Scullion on 13 November 2009 |
1 April 2010 | Director's details changed for Patrick James Scullion on 13 November 2009 |
1 April 2010 | Director's details changed for Tracey Marie Scullion on 13 November 2009 |
1 April 2010 | Director's details changed for Tracey Marie Scullion on 13 November 2009 |
1 April 2010 | Annual return made up to 12 December 2009 with a full list of shareholders |
1 April 2010 | Director's details changed for Patrick James Scullion on 13 November 2009 |
1 April 2010 | Secretary's details changed for Tracey Marie Scullion on 13 November 2009 |
1 April 2010 | Annual return made up to 12 December 2009 with a full list of shareholders |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
24 March 2009 | 12/12/08 annual return shuttle |
24 March 2009 | 12/12/08 annual return shuttle |
1 March 2009 | 31/12/07 annual accts |
1 March 2009 | 31/12/07 annual accts |
25 July 2008 | 12/12/07 annual return shuttle |
25 July 2008 | 12/12/07 annual return shuttle |
6 January 2007 | Change of dirs/sec |
6 January 2007 | Change of dirs/sec |
12 December 2006 | Incorporation |
12 December 2006 | Incorporation |