Accounts. Accounts type micro entity. |
2023-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-31 |
View Report |
Officers. Officer name: Mr Peter Arthur Hayes Robinson. Change date: 2021-12-22. |
2022-01-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-21 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-04 |
View Report |
Officers. Officer name: Mr Paul Leonard Hearn. Change date: 2017-03-29. |
2017-04-04 |
View Report |
Accounts. Accounts type dormant. |
2016-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-22 |
View Report |
Accounts. Accounts type dormant. |
2015-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Accounts. Made up date. |
2014-09-17 |
View Report |
Annual return. With made up date. |
2014-04-30 |
View Report |
Accounts. Made up date. |
2013-10-01 |
View Report |
Annual return. With made up date. |
2013-05-01 |
View Report |
Accounts. Made up date. |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-03 |
View Report |
Accounts. Made up date. |
2011-10-03 |
View Report |
Address. Change date: 2011-05-09. Old address: 26 the Square Moy Co Tyrone BT71 7SG. |
2011-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-09 |
View Report |
Officers. Change date: 2011-03-29. Officer name: Mr Paul Leonard Hearn. |
2011-05-09 |
View Report |
Accounts. Made up date. |
2010-10-05 |
View Report |
Annual return. With made up date. |
2010-04-22 |
View Report |
Accounts. Made up date. |
2009-11-15 |
View Report |
Annual return. Legacy. |
2009-08-06 |
View Report |
Annual return. Legacy. |
2009-08-06 |
View Report |
Accounts. Legacy. |
2008-08-06 |
View Report |
Officers. Description: Change of dirs/sec. |
2008-07-30 |
View Report |
Officers. Description: Change of dirs/sec. |
2008-04-01 |
View Report |
Officers. Description: Change of dirs/sec. |
2008-04-01 |
View Report |
Accounts. Legacy. |
2007-11-14 |
View Report |
Resolution. Description: Resolutions. |
2007-11-09 |
View Report |
Incorporation. Description: Updated mem and arts. |
2007-11-09 |
View Report |
Annual return. Legacy. |
2007-09-13 |
View Report |
Change of name. Description: Chng name res fee waived. |
2007-09-13 |
View Report |
Change of name. Description: Cert change. |
2007-09-13 |
View Report |
Mortgage. Description: Mortgage satisfaction. |
2007-08-20 |
View Report |
Annual return. Legacy. |
2007-08-03 |
View Report |
Officers. Description: Change of dirs/sec. |
2007-03-15 |
View Report |
Officers. Description: Change of dirs/sec. |
2007-03-15 |
View Report |
Other. Description: Statutory declaration. |
2007-03-02 |
View Report |