Insolvency. Brought down date: 2021-07-08. |
2021-08-05 |
View Report |
Insolvency. Liquidation return of final meeting members voluntary winding up northern ireland. |
2021-08-05 |
View Report |
Address. Change date: 2020-06-16. Old address: 216/218 Holywood Road Belfast BT4 1PD. New address: C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS. |
2020-06-16 |
View Report |
Insolvency. Liquidation declaration of solvency northern ireland. |
2020-06-16 |
View Report |
Insolvency. Liquidation appointment of liquidator. |
2020-06-16 |
View Report |
Resolution. Description: Resolutions. |
2020-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-23 |
View Report |
Address. New address: 216/218 Holywood Road Belfast BT4 1PD. Old address: 30 Castlereagh Street Belfast BT5 4NH. Change date: 2015-04-23. |
2015-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Officers. Change date: 2013-04-17. Officer name: J D Erskine. |
2013-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-30 |
View Report |
Address. Change date: 2012-08-30. Old address: Cunningham, Wilkinson, Maxwell & Co 430 Upper Newtownards Road Belfast BT4 3GY. |
2012-08-30 |
View Report |
Gazette. Gazette notice compulsary. |
2012-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-02 |
View Report |
Officers. Change date: 2010-03-27. Officer name: Kelsie Erskine. |
2010-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-15 |
View Report |
Annual return. Legacy. |
2009-04-08 |
View Report |
Address. Description: Change in sit reg add. |
2009-04-03 |
View Report |
Accounts. Legacy. |
2009-01-28 |
View Report |
Annual return. Legacy. |
2008-04-08 |
View Report |
Accounts. Legacy. |
2008-03-02 |
View Report |
Annual return. Legacy. |
2007-04-19 |
View Report |
Accounts. Legacy. |
2006-12-21 |
View Report |
Accounts. Legacy. |
2006-04-04 |
View Report |
Annual return. Legacy. |
2006-04-01 |
View Report |
Accounts. Legacy. |
2004-12-01 |
View Report |
Annual return. Legacy. |
2004-04-22 |
View Report |
Accounts. Legacy. |
2004-03-30 |
View Report |
Mortgage. Description: Pars re mortage. |
2003-08-28 |
View Report |
Mortgage. Description: Pars re mortage. |
2003-08-28 |
View Report |