Insolvency. Brought down date: 2023-08-09. |
2023-08-21 |
View Report |
Insolvency. Liquidation return of final meeting creditors voluntary winding up northern ireland. |
2023-08-11 |
View Report |
Insolvency. Brought down date: 2023-07-29. |
2023-08-10 |
View Report |
Insolvency. Brought down date: 2022-07-29. |
2022-08-10 |
View Report |
Insolvency. Brought down date: 2021-07-29. |
2021-08-17 |
View Report |
Insolvency. Brought down date: 2020-07-29. |
2020-08-20 |
View Report |
Address. Old address: Unit 1 17 Balmoral Road Belfast BT12 6QA. New address: C/O Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast Antrim BT1 4LS. Change date: 2019-08-02. |
2019-08-02 |
View Report |
Insolvency. Liquidation statement of affairs northern ireland. |
2019-08-02 |
View Report |
Insolvency. Liquidation appointment of liquidator. |
2019-08-02 |
View Report |
Resolution. Description: Resolutions. |
2019-08-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2012-01-03 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2011-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-29 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Mary E Loughran. |
2010-03-10 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Mary E Loughran. |
2010-03-10 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Michael J Loughran. |
2010-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-10 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Conor Joseph Loughran. |
2010-03-10 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Anthony Derby. |
2010-03-10 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. |
2010-03-01 |
View Report |
Accounts. Legacy. |
2009-03-11 |
View Report |
Annual return. Legacy. |
2008-11-20 |
View Report |
Accounts. Legacy. |
2008-06-27 |
View Report |
Annual return. Legacy. |
2007-11-22 |
View Report |
Accounts. Legacy. |
2007-06-27 |
View Report |
Annual return. Legacy. |
2006-11-16 |
View Report |
Address. Description: Change in sit reg add. |
2006-09-15 |
View Report |
Incorporation. Description: Updated mem and arts. |
2006-07-19 |
View Report |
Accounts. Legacy. |
2006-07-19 |
View Report |
Change of name. Description: Cert change. |
2006-06-16 |
View Report |
Change of name. Description: Chng name res fee waived. |
2006-06-16 |
View Report |