Insolvency. Liquidation compulsory winding up order. |
2021-12-24 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-05-14 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-16 |
View Report |
Officers. Officer name: Jahswill Emmanual. Termination date: 2018-10-20. |
2018-10-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-31 |
View Report |
Officers. Officer name: Mr Jahswill Emmanual. Appointment date: 2018-07-12. |
2018-07-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-04 |
View Report |
Accounts. Accounts type dormant. |
2018-01-04 |
View Report |
Address. Old address: T13 Queens Road Belfast BT3 9DT Northern Ireland. Change date: 2018-01-04. New address: 104 Lagmore Glen Dunmurry Belfast BT17 0WB. |
2018-01-04 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2017-12-09 |
View Report |
Gazette. Gazette notice compulsory. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-31 |
View Report |
Address. New address: T13 Queens Road Belfast BT3 9DT. Change date: 2016-01-11. Old address: Suite 13 21 Botanic Ave Belfast Antrim BT7 1JJ. |
2016-01-11 |
View Report |
Officers. Officer name: Matthew Boyd Gillespie. Termination date: 2015-03-01. |
2016-01-11 |
View Report |
Annual return. With made up date no member list. |
2015-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2014-11-27 |
View Report |
Annual return. With made up date no member list. |
2014-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2014-02-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-12-17 |
View Report |
Annual return. With made up date no member list. |
2013-12-16 |
View Report |
Gazette. Gazette notice compulsary. |
2013-12-13 |
View Report |
Annual return. With made up date no member list. |
2012-11-23 |
View Report |
Accounts. Accounts type total exemption full. |
2012-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2012-08-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-04-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-02-25 |
View Report |
Annual return. With made up date. |
2012-02-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-01-28 |
View Report |
Annual return. With made up date. |
2012-01-26 |
View Report |
Officers. Officer name: Glenn Lyall. |
2011-12-20 |
View Report |
Officers. Officer name: Robert Lowey. |
2011-12-20 |
View Report |
Officers. Officer name: Andrew Kelly. |
2011-12-20 |
View Report |
Gazette. Gazette notice compulsary. |
2011-09-16 |
View Report |
Officers. Officer name: Keith Brown. |
2011-02-03 |
View Report |
Address. Old address: Unit 13 Kilwee Industrial Estate Upper Dunmurry Lane Belfast BT17 0HD. Change date: 2011-02-03. |
2011-02-03 |
View Report |
Accounts. Accounts type total exemption full. |
2010-10-28 |
View Report |
Officers. Officer name: John-Paul Matthew. |
2010-09-03 |
View Report |
Annual return. With made up date. |
2010-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-17 |
View Report |
Annual return. Legacy. |
2009-02-20 |
View Report |
Address. Description: Change in sit reg add. |
2008-02-26 |
View Report |
Incorporation. Incorporation company. |
2007-11-05 |
View Report |