Total Documents | 97 |
---|
Total Pages | 726 |
---|
22 December 2023 | Total exemption full accounts made up to 30 June 2023 |
---|---|
5 December 2023 | Confirmation statement made on 1 October 2023 with no updates |
14 July 2023 | Resolutions
|
14 July 2023 | Appointment of Ms Susan Helen Fitzsimmons as a director on 4 July 2023 |
11 November 2022 | Confirmation statement made on 1 October 2022 with no updates |
28 September 2022 | Total exemption full accounts made up to 30 June 2022 |
25 October 2021 | Total exemption full accounts made up to 30 June 2021 |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates |
30 September 2021 | Appointment of Mr Michael Harding as a director on 9 August 2021 |
15 September 2021 | Statement of capital following an allotment of shares on 6 September 2021
|
23 August 2021 | Termination of appointment of Zenas Hutcheson as a director on 9 August 2021 |
23 August 2021 | Resolutions
|
23 August 2021 | Memorandum and Articles of Association |
23 August 2021 | Statement of capital following an allotment of shares on 9 August 2021
|
26 May 2021 | Compulsory strike-off action has been discontinued |
25 May 2021 | Second filing of Confirmation Statement dated 7 February 2020 |
25 May 2021 | Second filing of a statement of capital following an allotment of shares on 16 April 2020
|
25 May 2021 | First Gazette notice for compulsory strike-off |
25 May 2021 | Second filing of a statement of capital following an allotment of shares on 30 November 2019
|
21 May 2021 | Confirmation statement made on 7 February 2021 with updates |
20 May 2021 | Director's details changed for Mr Kevin Robert Donaghy on 20 May 2021 |
23 March 2021 | Second filing of a statement of capital following an allotment of shares on 16 April 2020
|
19 March 2021 | Statement of capital following an allotment of shares on 30 November 2019
|
30 September 2020 | Total exemption full accounts made up to 30 June 2020 |
28 August 2020 | Statement of capital following an allotment of shares on 16 April 2020
|
28 August 2020 | Statement of capital following an allotment of shares on 16 April 2020
|
1 April 2020 | Confirmation statement made on 7 February 2020 with updates
|
1 April 2020 | Confirmation statement made on 7 February 2020 with updates |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 |
17 October 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
17 September 2019 | Second filing of a statement of capital following an allotment of shares on 24 November 2017
|
17 September 2019 | Second filing of a statement of capital following an allotment of shares on 26 June 2019
|
17 September 2019 | Second filing of Confirmation Statement dated 07/02/2018 |
17 September 2019 | Second filing of a statement of capital following an allotment of shares on 26 June 2019
|
17 September 2019 | Second filing of a statement of capital following an allotment of shares on 26 June 2019
|
11 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
3 June 2019 | Current accounting period shortened from 31 August 2019 to 30 June 2019 |
8 March 2019 | Confirmation statement made on 7 February 2019 with no updates |
16 January 2019 | Appointment of Mr Martin Smith as a director on 21 December 2018 |
19 October 2018 | Total exemption full accounts made up to 31 August 2018 |
26 February 2018 | Confirmation statement made on 7 February 2018 with updates
|
7 February 2018 | Statement of capital following an allotment of shares on 24 November 2017
|
8 December 2017 | Resolutions
|
8 December 2017 | Change of share class name or designation |
5 December 2017 | Termination of appointment of Joseph Francis Boyle as a director on 24 November 2017 |
5 December 2017 | Appointment of Mr Robert Andrew Brian Cummings as a director on 24 November 2017 |
5 December 2017 | Termination of appointment of Joseph Francis Boyle as a director on 24 November 2017 |
5 December 2017 | Appointment of Mr Robert Andrew Brian Cummings as a director on 24 November 2017 |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 |
6 November 2017 | Termination of appointment of E-Synergy Nominees Limited as a director on 3 October 2017 |
6 November 2017 | Termination of appointment of E-Synergy Nominees Limited as a director on 3 October 2017 |
19 October 2017 | Second filing of a statement of capital following an allotment of shares on 4 October 2016
|
19 October 2017 | Second filing of a statement of capital following an allotment of shares on 4 October 2016
|
8 June 2017 | Appointment of Mr Joseph Boyle as a director on 5 June 2017 |
8 June 2017 | Termination of appointment of Patrick James Keehan as a director on 5 June 2017 |
8 June 2017 | Appointment of Mr Joseph Boyle as a director on 5 June 2017 |
8 June 2017 | Termination of appointment of Patrick James Keehan as a director on 5 June 2017 |
13 April 2017 | Registered office address changed from 6 Clarence Street Belfast BT2 8DX to Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 13 April 2017 |
13 April 2017 | Registered office address changed from 6 Clarence Street Belfast BT2 8DX to Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD on 13 April 2017 |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 |
17 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
17 October 2016 | Resolutions
|
17 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
17 October 2016 | Resolutions
|
25 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 August 2014 | Appointment of Mr Zenas Hutcheson as a director on 27 June 2014 |
12 August 2014 | Appointment of Mr Zenas Hutcheson as a director on 27 June 2014 |
1 August 2014 | Appointment of E-Synergy Nominees Limited as a director on 27 June 2014 |
1 August 2014 | Appointment of E-Synergy Nominees Limited as a director on 27 June 2014 |
23 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
2 June 2014 | Registered office address changed from Donegall House 7 Donegall Square North Belfast BT1 5GB Northern Ireland on 2 June 2014 |
2 June 2014 | Registered office address changed from Donegall House 7 Donegall Square North Belfast BT1 5GB Northern Ireland on 2 June 2014 |
2 June 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 |
2 June 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 |
2 June 2014 | Registered office address changed from Donegall House 7 Donegall Square North Belfast BT1 5GB Northern Ireland on 2 June 2014 |
19 May 2014 | Termination of appointment of Zenas Hutcheson as a director |
19 May 2014 | Termination of appointment of Zenas Hutcheson as a director |
24 April 2014 | Sub-division of shares on 27 March 2014 |
24 April 2014 | Sub-division of shares on 27 March 2014 |
27 March 2014 | Incorporation |
27 March 2014 | Incorporation |