Confirmation statement. Statement with no updates. |
2023-10-16 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2023-09-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-07-26 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-10-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-14 |
View Report |
Mortgage. Charge number: NI0570220005. Charge creation date: 2021-12-23. |
2022-01-07 |
View Report |
Officers. Officer name: Mr Seamus Declan Gormley. Change date: 2021-11-12. |
2021-11-12 |
View Report |
Officers. Officer name: Mr Seamus Declan Gormley. Change date: 2021-11-12. |
2021-11-12 |
View Report |
Officers. Officer name: Mr David Michael Mccloy. Change date: 2021-11-12. |
2021-11-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-14 |
View Report |
Officers. Officer name: Declan Gormley. Change date: 2021-09-03. |
2021-09-03 |
View Report |
Persons with significant control. Change date: 2021-09-03. Psc name: Declan Gormley. |
2021-09-03 |
View Report |
Officers. Officer name: Dane Thomas Duffy. Termination date: 2021-04-14. |
2021-06-24 |
View Report |
Officers. Termination date: 2021-06-24. Officer name: Michael Robert Joseph Reid. |
2021-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-16 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: William Divers. |
2021-04-08 |
View Report |
Officers. Termination date: 2020-10-16. Officer name: Garrett Gerald Toner. |
2020-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-31 |
View Report |
Address. Old address: Brook House Dunmurray Industrial Estate Dunmurry Belfast BT17 9HU. New address: Brook House Dunmurry Industrial Estate Dunmurry Belfast BT17 9HU. Change date: 2019-06-04. |
2019-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-10 |
View Report |
Officers. Appointment date: 2017-03-06. Officer name: Mr Michael Robert Joseph Reid. |
2017-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Accounts. Accounts amended with accounts type small. |
2016-11-22 |
View Report |
Resolution. Description: Resolutions. |
2016-10-20 |
View Report |
Resolution. Description: Resolutions. |
2016-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-28 |
View Report |
Mortgage. Charge number: NI0570220003. |
2016-07-15 |
View Report |
Mortgage. Charge creation date: 2016-07-04. Charge number: NI0570220004. |
2016-07-07 |
View Report |
Document replacement. Made up date: 2015-10-27. Form type: AR01. |
2016-02-12 |
View Report |
Document replacement. Form type: SH01. |
2016-02-12 |
View Report |
Capital. Capital allotment shares. |
2016-02-02 |
View Report |
Officers. Termination date: 2015-12-31. Officer name: Maurice Mccracken. |
2016-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-09 |
View Report |
Accounts. Accounts type small. |
2015-07-23 |
View Report |
Officers. Officer name: Mr Dane Thomas Duffy. Appointment date: 2015-05-01. |
2015-06-11 |
View Report |
Officers. Officer name: Mr Garrett Gerald Toner. Appointment date: 2015-05-01. |
2015-06-11 |
View Report |
Mortgage. Charge number: 2. |
2015-05-20 |
View Report |
Mortgage. Charge number: 1. |
2015-05-20 |
View Report |
Resolution. Description: Resolutions. |
2015-05-06 |
View Report |
Mortgage. Charge creation date: 2015-04-29. Charge number: NI0570220003. |
2015-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-03 |
View Report |
Resolution. Description: Resolutions. |
2014-10-16 |
View Report |
Incorporation. Memorandum articles. |
2014-09-30 |
View Report |
Resolution. Description: Resolutions. |
2014-09-30 |
View Report |