Total Documents | 87 |
---|
Total Pages | 636 |
---|
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates |
---|---|
22 February 2024 | Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 |
22 February 2024 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 |
24 May 2023 | Accounts for a small company made up to 31 December 2022 |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates |
28 September 2022 | Accounts for a small company made up to 31 December 2021 |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
5 August 2021 | Accounts for a small company made up to 31 December 2020 |
21 May 2021 | Confirmation statement made on 31 March 2021 with no updates |
21 September 2020 | Accounts for a small company made up to 31 December 2019 |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
7 October 2019 | Accounts for a small company made up to 31 December 2018 |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
21 December 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Peter George Raftery as a director on 19 December 2018 |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018 |
13 September 2018 | Accounts for a small company made up to 31 December 2017 |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
25 September 2017 | Accounts for a small company made up to 31 December 2016 |
25 September 2017 | Accounts for a small company made up to 31 December 2016 |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
16 June 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 |
16 June 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 March 2016 | Full accounts made up to 30 June 2015 |
30 March 2016 | Full accounts made up to 30 June 2015 |
20 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
20 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
19 January 2016 | Termination of appointment of David Edward Crockford as a secretary on 21 December 2015 |
19 January 2016 | Termination of appointment of David Edward Crockford as a secretary on 21 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Stephen Booth as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of David Edward Crockford as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Stephen Booth as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of David Edward Crockford as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 21 December 2015 |
12 August 2015 | Appointment of Mr Stephen Booth as a director on 12 August 2015 |
12 August 2015 | Appointment of Mr Stephen Booth as a director on 12 August 2015 |
12 June 2015 | Registered office address changed from Murray House Murray Street Belfast BT1 6DN Northern Ireland to C/O Carsons Mcdowell Llp . Murray House Murray Street Belfast BT1 6DN on 12 June 2015 |
12 June 2015 | Registered office address changed from Murray House Murray Street Belfast BT1 6DN Northern Ireland to C/O Carsons Mcdowell Llp . Murray House Murray Street Belfast BT1 6DN on 12 June 2015 |
11 June 2015 | Termination of appointment of Neil Kevin Ward as a director on 29 May 2015 |
11 June 2015 | Termination of appointment of Eunan Rafferty as a director on 29 May 2015 |
11 June 2015 | Registered office address changed from 38 Blackpark Road Toomebridge Antrim BT41 3SL to Murray House Murray Street Belfast BT1 6DN on 11 June 2015 |
11 June 2015 | Registered office address changed from 38 Blackpark Road Toomebridge Antrim BT41 3SL to Murray House Murray Street Belfast BT1 6DN on 11 June 2015 |
11 June 2015 | Termination of appointment of Neil Kevin Ward as a director on 29 May 2015 |
11 June 2015 | Termination of appointment of Eunan Rafferty as a director on 29 May 2015 |
3 June 2015 | Appointment of Mr Simon Thomas Wannop as a director on 2 June 2015 |
3 June 2015 | Appointment of Mr Simon Thomas Wannop as a director on 2 June 2015 |
3 June 2015 | Appointment of Mr Simon Thomas Wannop as a director on 2 June 2015 |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 March 2015 | Full accounts made up to 30 June 2014 |
26 March 2015 | Full accounts made up to 30 June 2014 |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 April 2014 | Full accounts made up to 30 June 2013 |
4 April 2014 | Full accounts made up to 30 June 2013 |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
19 March 2013 | Full accounts made up to 30 June 2012 |
19 March 2013 | Full accounts made up to 30 June 2012 |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
23 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
23 August 2011 | Appointment of David Edward Crockford as a secretary |
23 August 2011 | Resolutions
|
23 August 2011 | Appointment of Mr David Edward Crockford as a director |
23 August 2011 | Appointment of Neil Tracey Harris as a director |
23 August 2011 | Appointment of David Edward Crockford as a secretary |
23 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
23 August 2011 | Appointment of Mr David Edward Crockford as a director |
23 August 2011 | Appointment of Neil Tracey Harris as a director |
23 August 2011 | Resolutions
|
15 August 2011 | Appointment of Eunan Rafferty as a director |
15 August 2011 | Appointment of Eunan Rafferty as a director |
14 June 2011 | Incorporation |
14 June 2011 | Incorporation |