Confirmation statement. Statement with no updates. |
2023-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-20 |
View Report |
Resolution. Description: Resolutions. |
2018-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-11 |
View Report |
Resolution. Description: Resolutions. |
2018-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-12 |
View Report |
Address. Old address: 21 the Milestone Dungannon County Tyrone BT70 1HG Northern Ireland. New address: 1 Moygashel Mills Park Moygashel Dungannon BT71 7DH. Change date: 2017-04-04. |
2017-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2016-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-11 |
View Report |
Accounts. Accounts type micro entity. |
2015-12-11 |
View Report |
Address. Old address: Unit 5 Oonagh Business Park Eglish Road Dungannon County Tyrone BT70 1LB. New address: 21 the Milestone Dungannon County Tyrone BT70 1HG. Change date: 2015-11-23. |
2015-11-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-23 |
View Report |
Address. Change date: 2014-04-17. Old address: 5 Dernanaught Road Galbally Dungannon BT70 2NR. |
2014-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-03-31 |
View Report |
Gazette. Gazette notice compulsary. |
2012-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-28 |
View Report |
Officers. Officer name: Philomena Rafferty. Change date: 2010-03-29. |
2010-04-27 |
View Report |
Officers. Change date: 2010-03-29. Officer name: Raymond Rafferty. |
2010-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-14 |
View Report |
Incorporation. Description: Updated mem and arts. |
2009-03-04 |
View Report |
Change of name. Description: Chng name res fee waived. |
2009-02-23 |
View Report |
Annual return. Legacy. |
2009-02-23 |
View Report |
Change of name. Description: Cert change. |
2009-02-23 |
View Report |
Accounts. Legacy. |
2009-01-07 |
View Report |
Address. Description: Change in sit reg add. |
2007-05-10 |
View Report |
Officers. Description: Change of dirs/sec. |
2007-04-19 |
View Report |
Address. Description: Change in sit reg add. |
2007-04-19 |
View Report |
Officers. Description: Change of dirs/sec. |
2007-04-19 |
View Report |
Resolution. Description: Resolutions. |
2007-04-19 |
View Report |
Incorporation. Incorporation company. |
2007-03-29 |
View Report |