Total Documents | 44 |
---|
Total Pages | 178 |
---|
22 February 2023 | Confirmation statement made on 26 January 2023 with no updates |
---|---|
15 March 2022 | Confirmation statement made on 26 January 2022 with no updates |
9 February 2021 | Confirmation statement made on 26 January 2021 with updates |
7 April 2020 | Confirmation statement made on 26 January 2020 with no updates |
20 March 2019 | Confirmation statement made on 26 January 2019 with no updates |
19 March 2019 | Notification of Jacqueline Hughes as a person with significant control on 12 April 2017 |
12 February 2018 | Confirmation statement made on 26 January 2018 with updates |
7 February 2018 | Appointment of Mrs Jacqueline Hughes as a director on 12 December 2017 |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
20 April 2017 | Confirmation statement made on 26 January 2017 with updates |
20 April 2017 | Confirmation statement made on 26 January 2017 with updates |
25 October 2016 | Previous accounting period shortened from 31 December 2016 to 5 April 2016 |
25 October 2016 | Previous accounting period shortened from 31 December 2016 to 5 April 2016 |
21 April 2016 | Registered office address changed from C/O Stewart Solicitors 3 Regent Street Newtownards Co Down BT23 4AB to Alfred House 19 Alfred Street Belfast BT2 8EQ on 21 April 2016 |
21 April 2016 | Registered office address changed from C/O Stewart Solicitors 3 Regent Street Newtownards Co Down BT23 4AB to Alfred House 19 Alfred Street Belfast BT2 8EQ on 21 April 2016 |
7 April 2016 | Current accounting period shortened from 31 July 2015 to 31 December 2014 |
7 April 2016 | Current accounting period shortened from 31 July 2015 to 31 December 2014 |
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
28 January 2015 | Allotment of a new class of shares by an unlimited company |
28 January 2015 | Allotment of a new class of shares by an unlimited company |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
26 January 2015 | Resolutions
|
26 January 2015 | Change of share class name or designation |
26 January 2015 | Resolutions
|
26 January 2015 | Change of share class name or designation |
26 January 2015 | Memorandum and Articles of Association |
26 January 2015 | Memorandum and Articles of Association |
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
29 July 2014 | Termination of appointment of Cs Director Services Limited as a director on 16 July 2014 |
29 July 2014 | Appointment of Leslie Hughes as a director on 16 July 2014 |
29 July 2014 | Termination of appointment of Des Palmer as a director on 16 July 2014 |
29 July 2014 | Appointment of Leslie Hughes as a director on 16 July 2014 |
29 July 2014 | Resolutions
|
29 July 2014 | Termination of appointment of Des Palmer as a director on 16 July 2014 |
29 July 2014 | Resolutions
|
29 July 2014 | Termination of appointment of Cs Director Services Limited as a director on 16 July 2014 |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|