Total Documents | 91 |
---|
Total Pages | 373 |
---|
16 April 2024 | Change of details for Mr Niall Quinn as a person with significant control on 16 April 2024 |
---|---|
16 April 2024 | Change of details for Mr Niall Quinn as a person with significant control on 16 April 2024 |
16 April 2024 | Director's details changed for Mr Niall Quinn on 16 April 2024 |
9 November 2023 | Micro company accounts made up to 30 June 2023 |
1 August 2023 | Confirmation statement made on 18 July 2023 with no updates |
21 February 2023 | Total exemption full accounts made up to 30 June 2022 |
18 August 2022 | Registered office address changed from 186D Kingsway Dunmurry Belfast BT17 9AD Northern Ireland to 186D Kingsway Dunmurry Belfast BT17 9AD on 18 August 2022 |
18 August 2022 | Confirmation statement made on 18 July 2022 with updates |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 |
21 July 2021 | Confirmation statement made on 4 July 2021 with no updates |
29 June 2021 | Director's details changed for Mr Paul Quinn on 29 June 2021 |
31 March 2021 | Registered office address changed from 186D Kingsway Dunmurry Belfast BT17 9AD United Kingdom to 186D Kingsway Dunmurry Belfast BT17 9AD on 31 March 2021 |
27 November 2020 | Total exemption full accounts made up to 30 June 2020 |
14 August 2020 | Confirmation statement made on 20 June 2020 with updates |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 |
5 July 2019 | Confirmation statement made on 20 June 2019 with updates |
25 September 2018 | Total exemption full accounts made up to 30 June 2018 |
26 June 2018 | Confirmation statement made on 20 June 2018 with updates |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 |
22 August 2017 | Confirmation statement made on 20 June 2017 with updates |
22 August 2017 | Confirmation statement made on 20 June 2017 with updates |
4 August 2017 | Notification of Niall Quinn as a person with significant control on 6 August 2016 |
4 August 2017 | Notification of Niall Quinn as a person with significant control on 6 August 2016 |
14 June 2017 | Appointment of Mr Paul Quinn as a director on 1 April 2017 |
14 June 2017 | Appointment of Mr Paul Quinn as a director on 1 April 2017 |
16 March 2017 | Amended total exemption small company accounts made up to 30 June 2015 |
16 March 2017 | Amended total exemption small company accounts made up to 30 June 2015 |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
4 October 2016 | Appointment of Mr Niall Quinn as a director on 8 September 2016 |
4 October 2016 | Termination of appointment of Niall Quinn as a director on 8 September 2016 |
4 October 2016 | Termination of appointment of Niall Quinn as a director on 8 September 2016 |
4 October 2016 | Appointment of Mr Niall Quinn as a director on 8 September 2016 |
3 October 2016 | Registered office address changed from 171 University Street Belfast BT7 1HR to 186D Kingsway Dunmurry Belfast BT17 9AD on 3 October 2016 |
3 October 2016 | Registered office address changed from 171 University Street Belfast BT7 1HR to 186D Kingsway Dunmurry Belfast BT17 9AD on 3 October 2016 |
7 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
6 September 2016 | Termination of appointment of Andrea Mcmanus as a secretary on 25 February 2016 |
6 September 2016 | Termination of appointment of Andrea Mcmanus as a secretary on 25 February 2016 |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
4 June 2014 | Termination of appointment of Aaron Shirlow as a director |
4 June 2014 | Termination of appointment of Aaron Shirlow as a director |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
22 March 2013 | Termination of appointment of Henry Shirlow as a director |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
22 March 2013 | Termination of appointment of Henry Shirlow as a director |
2 November 2012 | Appointment of Mr Aaron Shirlow as a director |
2 November 2012 | Appointment of Mr Aaron Shirlow as a director |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders |
4 August 2010 | Secretary's details changed for Andrea Mcmanus on 20 June 2010 |
4 August 2010 | Director's details changed for Niall Quinn on 20 June 2010 |
4 August 2010 | Director's details changed for Niall Quinn on 20 June 2010 |
4 August 2010 | Director's details changed for Henry Shirlow on 20 June 2010 |
4 August 2010 | Secretary's details changed for Andrea Mcmanus on 20 June 2010 |
4 August 2010 | Director's details changed for Henry Shirlow on 20 June 2010 |
23 January 2010 | Appointment of Henry Shirlow as a director |
23 January 2010 | Appointment of Henry Shirlow as a director |
27 September 2009 | 30/06/09 annual accts |
27 September 2009 | 30/06/09 annual accts |
19 September 2009 | 20/06/09 |
19 September 2009 | Return of allot of shares |
19 September 2009 | 20/06/09 |
19 September 2009 | Return of allot of shares |
17 July 2008 | Change in sit reg add |
17 July 2008 | Change in sit reg add |
11 July 2008 | Change of dirs/sec |
11 July 2008 | Change of dirs/sec |
11 July 2008 | Change of dirs/sec |
11 July 2008 | Change of dirs/sec |
20 June 2008 | Incorporation |
20 June 2008 | Incorporation |