Accounts. Accounts type small. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-26 |
View Report |
Address. Change date: 2023-05-26. Old address: C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA. New address: C/O Hca Chartered Accountants Ltd 12 Cromac Place Belfast County Antrim BT7 2JB. |
2023-05-26 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-10-01 |
View Report |
Officers. Officer name: Patrick Joseph Loughrey. Termination date: 2018-09-18. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-24 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Forward Emphasis International Limited. |
2017-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-11 |
View Report |
Mortgage. Charge number: 0344170002. |
2014-01-23 |
View Report |
Officers. Officer name: Patrick Joseph Loughrey. |
2013-10-25 |
View Report |
Officers. Officer name: Thomas Burns. |
2013-10-25 |
View Report |
Officers. Officer name: John Burns. |
2013-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-25 |
View Report |
Officers. Officer name: Patrick Loughrey. |
2012-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-03 |
View Report |
Officers. Officer name: Patrick Joseph Loughrey. |
2012-09-28 |
View Report |
Officers. Officer name: Patrick Loughrey. |
2012-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-17 |
View Report |
Officers. Officer name: John Burns. Change date: 2011-06-24. |
2011-10-16 |
View Report |
Officers. Change date: 2011-06-24. Officer name: Thomas Donal Burns. |
2011-10-16 |
View Report |
Address. Old address: 78 Seahill Road Craigavad Bt18 Ods. Change date: 2011-10-12. |
2011-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-24 |
View Report |
Officers. Officer name: Kieron Kent. |
2010-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-16 |
View Report |
Accounts. Accounts type small. |
2009-11-15 |
View Report |
Annual return. Legacy. |
2009-09-30 |
View Report |
Annual return. Legacy. |
2008-08-26 |
View Report |
Accounts. Legacy. |
2008-08-05 |
View Report |
Accounts. Legacy. |
2007-08-24 |
View Report |
Accounts. Legacy. |
2007-08-23 |
View Report |
Annual return. Legacy. |
2007-07-20 |
View Report |
Accounts. Legacy. |
2006-10-03 |
View Report |