Confirmation statement. Statement with no updates. |
2024-02-07 |
View Report |
Accounts. Accounts type dormant. |
2023-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-28 |
View Report |
Address. New address: Suite 2B Cadogan House 332 Lisburn Road Belfast Co. Antrim BT9 6GH. Change date: 2022-03-31. Old address: 126 Eglantine Avenue Belfast BT9 6EU. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-20 |
View Report |
Accounts. Accounts type dormant. |
2021-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type dormant. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-19 |
View Report |
Accounts. Accounts type dormant. |
2019-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-14 |
View Report |
Accounts. Accounts type dormant. |
2018-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-21 |
View Report |
Accounts. Accounts type dormant. |
2017-11-24 |
View Report |
Officers. Termination date: 2017-06-04. Officer name: Patrick Gerard Johnston. |
2017-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-13 |
View Report |
Accounts. Accounts type dormant. |
2016-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-08 |
View Report |
Accounts. Accounts type dormant. |
2015-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-15 |
View Report |
Accounts. Accounts type dormant. |
2014-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-13 |
View Report |
Accounts. Accounts type dormant. |
2013-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Accounts. Accounts type dormant. |
2012-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-14 |
View Report |
Accounts. Accounts type dormant. |
2011-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-09 |
View Report |
Officers. Officer name: Professor Patrick Gerard Johnston. Change date: 2011-01-08. |
2011-02-09 |
View Report |
Officers. Officer name: Dr Denis Paul Harkin. Change date: 2011-01-08. |
2011-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-07 |
View Report |
Incorporation. Description: Updated mem and arts. |
2009-03-11 |
View Report |
Resolution. Description: Resolutions. |
2009-02-16 |
View Report |
Capital. Description: Not re consol/divn of shs. |
2009-02-16 |
View Report |
Other. Description: Statutory declaration. |
2009-02-16 |
View Report |
Annual return. Legacy. |
2009-02-12 |
View Report |
Accounts. Legacy. |
2009-02-10 |
View Report |
Accounts. Legacy. |
2008-01-23 |
View Report |
Annual return. Legacy. |
2007-01-18 |
View Report |
Accounts. Legacy. |
2006-10-29 |
View Report |
Officers. Description: Change of dirs/sec. |
2006-03-13 |
View Report |
Annual return. Legacy. |
2006-02-07 |
View Report |
Accounts. Legacy. |
2006-01-15 |
View Report |
Accounts. Legacy. |
2005-02-03 |
View Report |
Annual return. Legacy. |
2004-01-16 |
View Report |
Accounts. Legacy. |
2003-10-01 |
View Report |
Officers. Description: Change of dirs/sec. |
2003-09-23 |
View Report |