Total Documents | 85 |
---|
Total Pages | 244 |
---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 |
---|---|
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates |
13 June 2023 | Appointment of Robert Brian Savage as a director on 2 June 2023 |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 |
11 July 2022 | Confirmation statement made on 1 July 2022 with no updates |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 |
17 September 2021 | Termination of appointment of Robert Brian Savage as a director on 10 September 2021 |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates |
2 July 2019 | Accounts for a dormant company made up to 31 December 2018 |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
9 July 2018 | Confirmation statement made on 1 July 2018 with updates |
4 April 2018 | Registered office address changed from Elliott Duffy Garrett Royston House 34 Upper Queen St Belfast BT1 6FD to 40 Linenhall Street Belfast BT2 8BA on 4 April 2018 |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 May 2015 | Appointment of Tom Mannix as a director on 11 May 2015 |
26 May 2015 | Appointment of Michael Holland as a director on 11 May 2015 |
26 May 2015 | Appointment of Michael Holland as a director on 11 May 2015 |
26 May 2015 | Appointment of Tom Mannix as a director on 11 May 2015 |
19 May 2015 | Appointment of Robert Brian Savage as a director on 11 May 2015 |
19 May 2015 | Termination of appointment of June Cheryl Burgess as a director on 11 May 2015 |
19 May 2015 | Registered office address changed from 104 Killinchy Road Comber Down BT23 5NE to Elliott Duffy Garrett Royston House 34 Upper Queen St Belfast BT1 6FD on 19 May 2015 |
19 May 2015 | Appointment of Robert Brian Savage as a director on 11 May 2015 |
19 May 2015 | Termination of appointment of June Cheryl Burgess as a director on 11 May 2015 |
19 May 2015 | Termination of appointment of James Watson Burgess as a secretary on 11 May 2015 |
19 May 2015 | Registered office address changed from 104 Killinchy Road Comber Down BT23 5NE to Elliott Duffy Garrett Royston House 34 Upper Queen St Belfast BT1 6FD on 19 May 2015 |
19 May 2015 | Termination of appointment of James Watson Burgess as a secretary on 11 May 2015 |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders |
10 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
10 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
19 October 2010 | Registered office address changed from First Floor 19 High Street Comber BT23 5HJ on 19 October 2010 |
19 October 2010 | Registered office address changed from First Floor 19 High Street Comber BT23 5HJ on 19 October 2010 |
2 July 2010 | Director's details changed for June Cheryl Burgess on 1 July 2010 |
2 July 2010 | Director's details changed for June Cheryl Burgess on 1 July 2010 |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders |
2 July 2010 | Secretary's details changed for James Watson Burgess on 1 July 2010 |
2 July 2010 | Secretary's details changed for James Watson Burgess on 1 July 2010 |
2 July 2010 | Director's details changed for June Cheryl Burgess on 1 July 2010 |
2 July 2010 | Secretary's details changed for James Watson Burgess on 1 July 2010 |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 |
27 July 2009 | 01/07/09 annual return shuttle |
27 July 2009 | 01/07/09 annual return shuttle |
7 March 2009 | 31/12/08 annual accts |
7 March 2009 | 31/12/08 annual accts |
15 October 2008 | Change of ARD |
15 October 2008 | Change of ARD |
21 August 2008 | Change in sit reg add |
21 August 2008 | Change in sit reg add |
9 July 2008 | Change of dirs/sec |
9 July 2008 | Change of dirs/sec |
1 July 2008 | Incorporation |
1 July 2008 | Incorporation |