Total Documents | 110 |
---|
Total Pages | 453 |
---|
7 March 2024 | Micro company accounts made up to 31 March 2023 |
---|---|
8 November 2023 | Confirmation statement made on 1 November 2023 with no updates |
4 December 2022 | Confirmation statement made on 1 November 2022 with no updates |
15 November 2022 | Appointment of Mr Andrew Mccallin as a director on 1 April 2022 |
15 November 2022 | Registered office address changed from 208 City Business Park Dunmurry Belfast Antrim BT17 9HY Northern Ireland to 405 Lisburn Road Lisburn Road Belfast BT9 7EW on 15 November 2022 |
15 November 2022 | Termination of appointment of John Johnston as a director on 31 March 2022 |
4 May 2022 | Micro company accounts made up to 31 March 2022 |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates |
2 September 2021 | Micro company accounts made up to 31 March 2021 |
9 January 2021 | Confirmation statement made on 4 November 2020 with no updates |
27 August 2020 | Micro company accounts made up to 31 March 2020 |
26 November 2019 | Confirmation statement made on 4 November 2019 with no updates |
29 April 2019 | Micro company accounts made up to 31 March 2019 |
20 December 2018 | Micro company accounts made up to 31 March 2018 |
23 November 2018 | Confirmation statement made on 4 November 2018 with no updates |
24 November 2017 | Micro company accounts made up to 31 March 2017 |
24 November 2017 | Micro company accounts made up to 31 March 2017 |
21 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 |
21 November 2017 | Notification of John Johnston as a person with significant control on 6 April 2017 |
21 November 2017 | Confirmation statement made on 4 November 2017 with no updates |
21 November 2017 | Confirmation statement made on 4 November 2017 with no updates |
21 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 |
21 November 2017 | Notification of John Johnston as a person with significant control on 21 November 2017 |
7 September 2017 | Appointment of Michael O'neill as a director on 4 September 2017 |
7 September 2017 | Registered office address changed from 60 Lisburn Road Belfast Belfast Antrim BT9 6AF to 208 City Business Park Dunmurry Belfast Antrim BT17 9HY on 7 September 2017 |
7 September 2017 | Termination of appointment of Martin Mallon as a director on 4 September 2017 |
7 September 2017 | Appointment of Mr John Patrick Johnston as a director on 4 September 2017 |
7 September 2017 | Appointment of Michael O'neill as a director on 4 September 2017 |
7 September 2017 | Termination of appointment of Martin Mallon as a director on 4 September 2017 |
7 September 2017 | Appointment of Mr John Patrick Johnston as a director on 4 September 2017 |
7 September 2017 | Registered office address changed from 60 Lisburn Road Belfast Belfast Antrim BT9 6AF to 208 City Business Park Dunmurry Belfast Antrim BT17 9HY on 7 September 2017 |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates |
4 November 2016 | Termination of appointment of Roisin Perpetua Mcilhone as a director on 3 November 2016 |
4 November 2016 | Appointment of Mr Martin Mallon as a director on 3 November 2016 |
4 November 2016 | Accounts for a dormant company made up to 30 April 2016 |
4 November 2016 | Accounts for a dormant company made up to 30 April 2016 |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates |
4 November 2016 | Termination of appointment of Emma Walsh as a secretary on 3 November 2016 |
4 November 2016 | Termination of appointment of Emma Walsh as a secretary on 3 November 2016 |
4 November 2016 | Termination of appointment of Roisin Perpetua Mcilhone as a director on 3 November 2016 |
4 November 2016 | Appointment of Mr Martin Mallon as a director on 3 November 2016 |
2 November 2016 | Accounts for a dormant company made up to 30 April 2015 |
2 November 2016 | Accounts for a dormant company made up to 30 April 2014 |
2 November 2016 | Accounts for a dormant company made up to 30 April 2014 |
2 November 2016 | Accounts for a dormant company made up to 30 April 2015 |
31 October 2016 | Accounts for a dormant company made up to 30 April 2013 |
31 October 2016 | Accounts for a dormant company made up to 30 April 2013 |
26 October 2016 | Registered office address changed from C/O Circuit Builders the Managers Office Derry Farm Centre Stewartstown Road, Dunmurry BT17 0AW to 60 Lisburn Road Belfast Belfast Antrim BT9 6AF on 26 October 2016 |
26 October 2016 | Registered office address changed from C/O Circuit Builders the Managers Office Derry Farm Centre Stewartstown Road, Dunmurry BT17 0AW to 60 Lisburn Road Belfast Belfast Antrim BT9 6AF on 26 October 2016 |
22 September 2016 | Restoration by order of the court |
22 September 2016 | Restoration by order of the court |
29 August 2014 | Final Gazette dissolved via compulsory strike-off |
29 August 2014 | Final Gazette dissolved via compulsory strike-off |
9 May 2014 | First Gazette notice for compulsory strike-off |
9 May 2014 | First Gazette notice for compulsory strike-off |
7 November 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 April 2012 |
7 November 2013 | Accounts for a dormant company made up to 30 April 2012 |
7 November 2013 | Accounts for a dormant company made up to 30 April 2011 |
7 November 2013 | Annual return made up to 1 April 2011 |
7 November 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 April 2011 |
7 November 2013 | Accounts for a dormant company made up to 30 April 2012 |
7 November 2013 | Annual return made up to 1 April 2011 |
7 November 2013 | Accounts for a dormant company made up to 30 April 2011 |
7 November 2013 | Annual return made up to 1 April 2012 |
7 November 2013 | Annual return made up to 1 April 2012 |
6 November 2013 | Administrative restoration application |
6 November 2013 | Administrative restoration application |
4 May 2012 | Final Gazette dissolved via compulsory strike-off |
4 May 2012 | Final Gazette dissolved via compulsory strike-off |
13 January 2012 | First Gazette notice for compulsory strike-off |
13 January 2012 | First Gazette notice for compulsory strike-off |
15 February 2011 | Accounts for a dormant company made up to 30 April 2010 |
15 February 2011 | Accounts for a dormant company made up to 30 April 2010 |
26 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
26 November 2010 | Administrative restoration application |
26 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
26 November 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
26 November 2010 | Administrative restoration application |
19 November 2010 | Final Gazette dissolved via compulsory strike-off |
19 November 2010 | Final Gazette dissolved via compulsory strike-off |
30 July 2010 | First Gazette notice for compulsory strike-off |
30 July 2010 | First Gazette notice for compulsory strike-off |
24 March 2010 | Annual return made up to 1 April 2009 |
24 March 2010 | Annual return made up to 1 April 2009 |
24 March 2010 | Annual return made up to 1 April 2009 |
22 March 2010 | Accounts for a dormant company made up to 30 April 2009 |
22 March 2010 | Accounts for a dormant company made up to 30 April 2009 |
2 June 2008 | Change of dirs/sec |
2 June 2008 | Change of dirs/sec |
2 June 2008 | Change in sit reg add |
2 June 2008 | Change in sit reg add |
2 June 2008 | Change of dirs/sec |
2 June 2008 | Change of dirs/sec |
10 April 2008 | Resolutions
|
10 April 2008 | Updated mem and arts |
10 April 2008 | Not re consol/divn of shs |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Not re consol/divn of shs |
10 April 2008 | Updated mem and arts |
10 April 2008 | Resolutions
|
4 April 2008 | Cert change |
4 April 2008 | Chng name res fee waived |
4 April 2008 | Chng name res fee waived |
4 April 2008 | Cert change |
1 April 2008 | Incorporation |
1 April 2008 | Incorporation |