Total Documents | 59 |
---|
Total Pages | 312 |
---|
22 March 2024 | Confirmation statement made on 22 March 2024 with updates |
---|---|
22 March 2024 | Director's details changed for Mr Richard Benjamin Campbell on 22 March 2024 |
28 December 2023 | Sub-division of shares on 13 December 2023 |
28 December 2023 | Resolutions
|
18 December 2023 | Change of details for Mr Ian Topping as a person with significant control on 18 December 2023 |
6 December 2023 | Change of details for Mr Richard Benjamin Campbell as a person with significant control on 6 December 2023 |
1 November 2023 | Satisfaction of charge NI6174870001 in full |
5 September 2023 | Unaudited abridged accounts made up to 31 December 2022 |
5 April 2023 | Confirmation statement made on 22 March 2023 with no updates |
3 May 2022 | Unaudited abridged accounts made up to 31 December 2021 |
29 March 2022 | Confirmation statement made on 22 March 2022 with no updates |
30 June 2021 | Unaudited abridged accounts made up to 31 December 2020 |
4 May 2021 | Confirmation statement made on 22 March 2021 with no updates |
20 April 2021 | Registered office address changed from Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to Opus House, Suite 2 137 York Road Belfast BT15 3GZ on 20 April 2021 |
5 February 2021 | Registered office address changed from Suite 6 Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland to Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 5 February 2021 |
23 December 2020 | Micro company accounts made up to 31 December 2019 |
18 May 2020 | Registration of charge NI6174870001, created on 15 May 2020 |
24 March 2020 | Confirmation statement made on 22 March 2020 with updates |
9 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 |
28 November 2019 | Registered office address changed from 4a Heron Wharf Heron Road Belfast BT3 9LE Northern Ireland to Suite 6 Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 28 November 2019 |
22 July 2019 | Unaudited abridged accounts made up to 31 March 2019 |
1 April 2019 | Confirmation statement made on 22 March 2019 with updates |
26 March 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 |
2 May 2018 | Confirmation statement made on 22 March 2018 with updates |
2 May 2018 | Notification of Ian Topping as a person with significant control on 6 April 2017 |
10 April 2018 | Second filing of a statement of capital following an allotment of shares on 30 April 2017
|
10 April 2018 | Second filing of a statement of capital following an allotment of shares on 30 April 2017
|
10 April 2018 | Second filing of a statement of capital following an allotment of shares on 30 April 2017
|
29 March 2018 | Change of share class name or designation |
29 March 2018 | Particulars of variation of rights attached to shares |
20 March 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
20 March 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
20 March 2018 | Change of details for Mr Richard Benjamin Campbell as a person with significant control on 20 March 2018 |
20 March 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
20 March 2018 | Secretary's details changed for Mr Richard Campbell on 20 March 2018 |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
24 July 2017 | Appointment of Mr Ian Topping as a director on 6 April 2017 |
24 July 2017 | Appointment of Mr Ian Topping as a director on 6 April 2017 |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
10 June 2015 | Registered office address changed from 8 Glencroft Avenue Comber Newtownards County Down BT23 5UN to 4a Heron Wharf Heron Road Belfast BT3 9LE on 10 June 2015 |
10 June 2015 | Registered office address changed from 8 Glencroft Avenue Comber Newtownards County Down BT23 5UN to 4a Heron Wharf Heron Road Belfast BT3 9LE on 10 June 2015 |
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 December 2013 | Appointment of Mr Richard Benjamin Campbell as a director |
2 December 2013 | Appointment of Mr Richard Benjamin Campbell as a director |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|