Accounts. Accounts type total exemption full. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-20 |
View Report |
Address. Old address: The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland. Change date: 2021-07-20. New address: 46 Glenbuck Road Glenbuck Road Dunloy Ballymena BT44 9EL. |
2021-07-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-06-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-09 |
View Report |
Officers. Officer name: Gerald Karl Mckeever. Termination date: 2019-11-12. |
2019-11-18 |
View Report |
Officers. Officer name: Stephen Robert Houston. Termination date: 2019-10-03. |
2019-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-31 |
View Report |
Capital. Capital variation of rights attached to shares. |
2016-08-15 |
View Report |
Capital. Capital variation of rights attached to shares. |
2016-08-15 |
View Report |
Capital. Capital variation of rights attached to shares. |
2016-08-15 |
View Report |
Capital. Capital name of class of shares. |
2016-08-15 |
View Report |
Capital. Date: 2016-04-20. |
2016-08-15 |
View Report |
Resolution. Description: Resolutions. |
2016-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-05 |
View Report |
Address. New address: The Innovation Centre Queens Road Belfast BT3 9DT. Change date: 2016-06-22. Old address: Innovation Centre, Northern Ireland Science Park Queens Road Queens Island Belfast BT3 9DT. |
2016-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-23 |
View Report |
Officers. Change date: 2015-05-01. Officer name: Gerald Karl Mckeever. |
2015-06-23 |
View Report |
Capital. Capital return purchase own shares. |
2015-03-11 |
View Report |
Capital. Capital allotment shares. |
2015-03-09 |
View Report |
Resolution. Description: Resolutions. |
2015-03-02 |
View Report |
Capital. Capital cancellation shares. |
2015-02-27 |
View Report |
Officers. Officer name: Mark John Duffy. Termination date: 2014-11-10. |
2014-11-20 |
View Report |
Capital. Capital allotment shares. |
2014-11-13 |
View Report |
Capital. Capital return purchase own shares. |
2014-11-13 |
View Report |
Capital. Capital cancellation shares. |
2014-11-06 |
View Report |
Resolution. Description: Resolutions. |
2014-11-06 |
View Report |
Capital. Capital allotment shares. |
2014-11-06 |
View Report |
Officers. Termination date: 2014-10-31. Officer name: Farhad Koodoruth. |
2014-10-31 |
View Report |
Officers. Officer name: Mr Farhad Koodoruth. Appointment date: 2012-12-20. |
2014-10-06 |
View Report |
Officers. Officer name: Mr Mark Duffy. Appointment date: 2012-12-20. |
2014-10-06 |
View Report |
Officers. Officer name: Mr Stephen Robert Houston. Appointment date: 2014-07-16. |
2014-10-02 |
View Report |
Address. Old address: 12 Executive Suites Linfield Industrial Estate Linfield Road Belfast BT12 5GH. New address: Innovation Centre, Northern Ireland Science Park Queens Road Queens Island Belfast BT3 9DT. Change date: 2014-10-01. |
2014-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-24 |
View Report |
Address. Change date: 2013-09-23. Old address: Unit 5L Weavers Court Linfield Road Belfast Northern Ireland BT12 5GH. |
2013-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-17 |
View Report |