Gazette. Gazette dissolved voluntary. |
2022-04-12 |
View Report |
Accounts. Accounts type dormant. |
2022-03-31 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2022-02-15 |
View Report |
Gazette. Gazette notice voluntary. |
2022-01-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-04 |
View Report |
Accounts. Accounts type dormant. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-03 |
View Report |
Accounts. Accounts type dormant. |
2020-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-04 |
View Report |
Accounts. Accounts type dormant. |
2019-04-03 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-11-03 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-10-06 |
View Report |
Gazette. Gazette notice compulsory. |
2018-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-05 |
View Report |
Officers. Officer name: Steven Henry Creighton. Termination date: 2016-09-22. |
2017-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-06 |
View Report |
Annual return. With made up date no member list. |
2016-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-04 |
View Report |
Annual return. With made up date no member list. |
2015-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-02 |
View Report |
Annual return. With made up date no member list. |
2014-08-20 |
View Report |
Officers. Officer name: Tom Kirk. |
2014-06-05 |
View Report |
Officers. Officer name: Heather Hanna. |
2014-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-16 |
View Report |
Annual return. With made up date no member list. |
2013-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-16 |
View Report |
Address. Old address: Farset Enterprise Park 638 Springfield Road Belfast BT12 7DY. Change date: 2013-01-17. |
2013-01-17 |
View Report |
Annual return. With made up date no member list. |
2012-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-25 |
View Report |
Officers. Officer name: Mark Finlay. |
2012-03-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2011-11-29 |
View Report |
Annual return. With made up date no member list. |
2011-08-17 |
View Report |
Officers. Officer name: Angus Beck. |
2011-08-16 |
View Report |
Officers. Officer name: Mr Seamus Mckeague. |
2011-08-16 |
View Report |
Officers. Officer name: Peter Farquharson. |
2011-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-21 |
View Report |
Annual return. With made up date no member list. |
2010-06-08 |
View Report |
Officers. Officer name: Mark James Finlay. Change date: 2010-06-02. |
2010-06-07 |
View Report |
Officers. Change date: 2010-06-02. Officer name: Heather Hanna. |
2010-06-07 |
View Report |
Officers. Officer name: Tom Kirk. Change date: 2010-06-02. |
2010-06-07 |
View Report |
Officers. Officer name: Steven Creighton. Change date: 2010-06-02. |
2010-06-07 |
View Report |
Officers. Officer name: Peter Stuart Albert Farquharson. Change date: 2010-06-02. |
2010-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-18 |
View Report |
Mortgage. Description: Mortgage satisfaction. |
2009-09-22 |
View Report |
Annual return. Legacy. |
2009-06-30 |
View Report |
Accounts. Legacy. |
2008-11-07 |
View Report |