Total Documents | 39 |
---|
Total Pages | 146 |
---|
21 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
18 October 2023 | Change of details for Mr Gareth Boyd as a person with significant control on 6 April 2016 |
17 October 2023 | Change of details for Mr Richard Alan Mckinney as a person with significant control on 6 April 2016 |
17 October 2023 | Confirmation statement made on 1 October 2023 with no updates |
21 December 2022 | Micro company accounts made up to 31 March 2022 |
14 October 2022 | Confirmation statement made on 1 October 2022 with no updates |
21 December 2021 | Micro company accounts made up to 31 March 2021 |
22 October 2021 | Confirmation statement made on 1 October 2021 with no updates |
21 December 2020 | Micro company accounts made up to 31 March 2020 |
28 October 2020 | Confirmation statement made on 1 October 2020 with no updates |
28 October 2020 | Director's details changed for Mr Gareth Boyd on 28 October 2020 |
28 October 2020 | Change of details for Mr Gareth Boyd as a person with significant control on 28 October 2020 |
20 December 2019 | Micro company accounts made up to 31 March 2019 |
1 October 2019 | Notification of Michael Howe as a person with significant control on 28 September 2019 |
1 October 2019 | Statement of capital following an allotment of shares on 28 September 2018
|
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates |
1 October 2019 | Appointment of Mr Michael Howe as a director on 28 September 2019 |
30 May 2019 | Confirmation statement made on 21 May 2019 with updates |
11 October 2018 | Micro company accounts made up to 31 March 2018 |
1 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates |
22 November 2017 | Micro company accounts made up to 31 March 2017 |
22 November 2017 | Micro company accounts made up to 31 March 2017 |
19 June 2017 | Confirmation statement made on 21 May 2017 with updates |
19 June 2017 | Confirmation statement made on 21 May 2017 with updates |
16 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 |
16 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
13 January 2017 | Director's details changed for Mr Richard Alan Mckinney on 8 December 2016 |
13 January 2017 | Director's details changed for Mr Richard Alan Mckinney on 8 December 2016 |
19 December 2016 | Director's details changed for Mr Gareth Boyd on 8 December 2016 |
19 December 2016 | Director's details changed for Mr Gareth Boyd on 8 December 2016 |
16 December 2016 | Registered office address changed from Ardilaun House Pennybridge Accounting Pennybridge Industrial Estate Ballymena County Antrim BT42 3HB Northern Ireland to 49 Main Street Ballymoney Antrim BT53 6AN on 16 December 2016 |
16 December 2016 | Registered office address changed from Ardilaun House Pennybridge Accounting Pennybridge Industrial Estate Ballymena County Antrim BT42 3HB Northern Ireland to 49 Main Street Ballymoney Antrim BT53 6AN on 16 December 2016 |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 May 2015 | Incorporation Statement of capital on 2015-05-21
|
21 May 2015 | Incorporation Statement of capital on 2015-05-21
|