Address. Change date: 2024-01-22. Old address: C/O C/O Mcguire + Farry Limited Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN. New address: Rochester Building 28 Adelaide Street Belfast BT2 8GD. |
2024-01-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-05-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-11 |
View Report |
Address. Change date: 2012-10-11. Old address: Mcguire Farry Emerson House Carryduff Belfast BT8 8DN. |
2012-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-04 |
View Report |
Officers. Change date: 2010-09-25. Officer name: Gerard Connery. |
2010-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-22 |
View Report |
Accounts. Legacy. |
2009-01-19 |
View Report |
Annual return. Legacy. |
2008-10-06 |
View Report |
Accounts. Legacy. |
2008-01-10 |
View Report |
Annual return. Legacy. |
2007-10-09 |
View Report |
Accounts. Legacy. |
2007-01-12 |
View Report |
Annual return. Legacy. |
2006-11-16 |
View Report |
Mortgage. Description: Mortgage satisfaction. |
2006-03-22 |
View Report |
Mortgage. Description: Mortgage satisfaction. |
2006-02-17 |
View Report |
Mortgage. Description: Mortgage satisfaction. |
2006-02-17 |
View Report |
Mortgage. Description: Mortgage satisfaction. |
2006-02-17 |
View Report |
Officers. Description: Change of dirs/sec. |
2006-02-10 |
View Report |
Officers. Description: Change of dirs/sec. |
2006-02-10 |
View Report |
Capital. Description: Decl re assist acqn shs. |
2006-02-10 |
View Report |
Officers. Description: Change of dirs/sec. |
2006-02-10 |
View Report |
Officers. Description: Change of dirs/sec. |
2006-02-10 |
View Report |
Officers. Description: Change of dirs/sec. |
2006-02-10 |
View Report |
Officers. Description: Change of dirs/sec. |
2006-02-10 |
View Report |