Total Documents | 34 |
---|
Total Pages | 97 |
---|
17 August 2021 | Compulsory strike-off action has been suspended |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off |
20 May 2021 | Current accounting period extended from 30 April 2021 to 31 October 2021 |
30 July 2020 | Confirmation statement made on 8 April 2020 with no updates |
1 July 2020 | Compulsory strike-off action has been discontinued |
30 June 2020 | Micro company accounts made up to 30 April 2019 |
16 May 2020 | Compulsory strike-off action has been suspended |
31 March 2020 | First Gazette notice for compulsory strike-off |
29 April 2019 | Confirmation statement made on 8 April 2019 with updates |
25 January 2019 | Micro company accounts made up to 30 April 2018 |
11 April 2018 | Confirmation statement made on 8 April 2018 with no updates |
15 August 2017 | Total exemption full accounts made up to 30 April 2017 |
15 August 2017 | Total exemption full accounts made up to 30 April 2017 |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 |
1 July 2016 | Registered office address changed from Flat 12 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU Northern Ireland to Flat 12 Bedeque House 3 Annelsley Street Belfast Antrim BT14 6AJ on 1 July 2016 |
1 July 2016 | Registered office address changed from Flat 12 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU Northern Ireland to Flat 12 Bedeque House 3 Annelsley Street Belfast Antrim BT14 6AJ on 1 July 2016 |
30 May 2016 | Registered office address changed from Flat 28 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU to Flat 12 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU on 30 May 2016 |
30 May 2016 | Director's details changed for Ovona Richard Ogbebor on 30 May 2016 |
30 May 2016 | Registered office address changed from Flat 28 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU to Flat 12 Bedeque House 3 Annesley Street Belfast Antrim BT14 6AU on 30 May 2016 |
30 May 2016 | Director's details changed for Ovona Richard Ogbebor on 30 May 2016 |
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 |
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Ovona Richard Ogbebor on 25 April 2014 |
29 April 2015 | Director's details changed for Ovona Richard Ogbebor on 25 April 2014 |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|