Accounts. Accounts type dormant. |
2024-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2024-03-04 |
View Report |
Accounts. Accounts type dormant. |
2023-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-20 |
View Report |
Accounts. Accounts type dormant. |
2022-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-01 |
View Report |
Accounts. Accounts type dormant. |
2021-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-01 |
View Report |
Accounts. Accounts type dormant. |
2020-03-03 |
View Report |
Address. New address: 12 Mill Road Ballyclare BT39 9DY. Change date: 2020-03-03. Old address: 37 Main Street Ballyclare County Antrim BT39 9AA. |
2020-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-03 |
View Report |
Accounts. Accounts type dormant. |
2019-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-26 |
View Report |
Accounts. Accounts type dormant. |
2018-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-01 |
View Report |
Accounts. Accounts type dormant. |
2017-04-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-31 |
View Report |
Accounts. Accounts type dormant. |
2016-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |
Accounts. Accounts type dormant. |
2015-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Accounts. Accounts type dormant. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-10 |
View Report |
Address. Change date: 2014-03-10. Old address: 12 Mill Road Ballyclare County Antrim BT39 9DY Northern Ireland. |
2014-03-10 |
View Report |
Accounts. Accounts type dormant. |
2013-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-14 |
View Report |
Accounts. Accounts type dormant. |
2012-06-29 |
View Report |
Officers. Officer name: John Robertson. |
2012-04-26 |
View Report |
Officers. Officer name: John Robertson. |
2012-04-26 |
View Report |
Officers. Officer name: Mrs Mary Higgins. |
2012-04-26 |
View Report |
Officers. Officer name: Mr Derek Higgins. |
2012-04-26 |
View Report |
Address. Change date: 2012-04-26. Old address: Black Dog Property St Georges Harbour Office East Bridge Street Belfast BT1 3SG. |
2012-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-26 |
View Report |
Accounts. Accounts type dormant. |
2011-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-05 |
View Report |
Accounts. Accounts type dormant. |
2010-11-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-06 |
View Report |
Officers. Change date: 2010-02-05. Officer name: John Jeffery Robertson. |
2010-07-06 |
View Report |
Officers. Officer name: John Jeffery Robertson. Change date: 2010-02-05. |
2010-07-06 |
View Report |
Gazette. Gazette notice compulsary. |
2010-06-18 |
View Report |
Accounts. Accounts type dormant. |
2009-12-23 |
View Report |
Annual return. Legacy. |
2009-03-19 |
View Report |
Accounts. Legacy. |
2009-01-06 |
View Report |
Annual return. Legacy. |
2008-03-13 |
View Report |
Accounts. Legacy. |
2008-02-27 |
View Report |
Address. Description: Change in sit reg add. |
2008-02-25 |
View Report |
Officers. Description: Change of dirs/sec. |
2008-02-25 |
View Report |
Officers. Description: Change of dirs/sec. |
2008-02-25 |
View Report |
Address. Description: Change in sit reg add. |
2008-01-10 |
View Report |