Total Documents | 79 |
---|
Total Pages | 368 |
---|
17 December 2020 | Confirmation statement made on 3 November 2020 with no updates |
---|---|
7 February 2020 | Total exemption full accounts made up to 30 November 2019 |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 |
30 March 2019 | Termination of appointment of Draven Mcconville as a director on 18 March 2019 |
5 November 2018 | Confirmation statement made on 3 November 2018 with updates |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 |
9 July 2018 | Registered office address changed from Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to 7-11 Linenhall Street Belfast BT2 8AA on 9 July 2018 |
22 December 2017 | Change of details for Mr James Kevin Lewis as a person with significant control on 1 July 2017 |
22 December 2017 | Change of details for Mr James Kevin Lewis as a person with significant control on 1 July 2017 |
21 December 2017 | Registered office address changed from 5 Linden House 96 Beechill Road Belfast BT8 7QN to Arthur House 41 Arthur Street Belfast BT1 4GB on 21 December 2017 |
21 December 2017 | Confirmation statement made on 3 November 2017 with updates |
21 December 2017 | Cessation of Draven Mcconville as a person with significant control on 1 November 2017 |
21 December 2017 | Termination of appointment of Terence Francis Kernan as a director on 1 July 2017 |
21 December 2017 | Change of details for Mr James Kevin Lewis as a person with significant control on 1 July 2017 |
21 December 2017 | Cessation of Draven Mcconville as a person with significant control on 1 November 2017 |
21 December 2017 | Registered office address changed from 5 Linden House 96 Beechill Road Belfast BT8 7QN to Arthur House 41 Arthur Street Belfast BT1 4GB on 21 December 2017 |
21 December 2017 | Change of details for Mr James Kevin Lewis as a person with significant control on 1 July 2017 |
21 December 2017 | Confirmation statement made on 3 November 2017 with updates |
21 December 2017 | Cessation of Terence Francis Kernan as a person with significant control on 1 July 2017 |
21 December 2017 | Cessation of Terence Francis Kernan as a person with significant control on 1 July 2017 |
21 December 2017 | Termination of appointment of Terence Francis Kernan as a director on 1 July 2017 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
17 November 2016 | Director's details changed for Mr Terence Francis Kernan on 17 November 2016 |
17 November 2016 | Director's details changed for Mr Terence Francis Kernan on 17 November 2016 |
17 November 2016 | Director's details changed for Mr Terence Francis Kernan on 17 November 2016 |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates |
17 November 2016 | Director's details changed for Mr Terence Francis Kernan on 17 November 2016 |
20 September 2016 | Director's details changed for Mr Draven Mcconville on 20 September 2016 |
20 September 2016 | Director's details changed for Mr Draven Mcconville on 20 September 2016 |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
22 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 October 2015 | Change of share class name or designation |
21 October 2015 | Particulars of variation of rights attached to shares |
21 October 2015 | Resolutions
|
21 October 2015 | Change of share class name or designation |
21 October 2015 | Resolutions
|
21 October 2015 | Particulars of variation of rights attached to shares |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 |
9 December 2013 | Registered office address changed from 119 Bangor Road Newtownards BT23 7BH United Kingdom on 9 December 2013 |
9 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Registered office address changed from 119 Bangor Road Newtownards BT23 7BH United Kingdom on 9 December 2013 |
9 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Registered office address changed from 119 Bangor Road Newtownards BT23 7BH United Kingdom on 9 December 2013 |
9 January 2013 | Total exemption small company accounts made up to 30 November 2012 |
9 January 2013 | Total exemption small company accounts made up to 30 November 2012 |
21 December 2012 | Director's details changed for Mr Draven Mcconville on 21 December 2012 |
21 December 2012 | Director's details changed for Mr Draven Mcconville on 21 December 2012 |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 |
2 February 2011 | Appointment of Mr Draven Mcconville as a director |
2 February 2011 | Appointment of Mr Draven Mcconville as a director |
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
16 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders |
16 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders |
16 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders |
3 November 2009 | Incorporation |
3 November 2009 | Incorporation |