Confirmation statement. Statement with updates. |
2023-08-21 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-04-29 |
View Report |
Persons with significant control. Psc name: Mr Stephen Martin Chambers. Change date: 2018-09-27. |
2018-09-27 |
View Report |
Officers. Officer name: Mr Stephen Martin Chambers. Change date: 2018-09-27. |
2018-09-27 |
View Report |
Address. Old address: 145 Andersonstown Road Belfast Antrim BT11 9BW. New address: Coyle House 145 Andersonstown Road Belfast County Antrim BT11 9BW. Change date: 2018-09-27. |
2018-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-19 |
View Report |
Officers. Officer name: Mr Stephen Martin Chambers. Change date: 2016-08-19. |
2016-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-19 |
View Report |
Officers. Officer name: Mr Stephen Chambers. Change date: 2015-07-15. |
2015-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-30 |
View Report |
Accounts. Change account reference date company current extended. |
2013-05-14 |
View Report |
Officers. Officer name: Thomas Fitzsimmons. |
2013-03-05 |
View Report |
Address. Change date: 2013-02-21. Old address: 37 Stewartstown Road Belfast BT11 9FZ. |
2013-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-31 |
View Report |
Officers. Change date: 2011-08-31. Officer name: Thomas Fitzsimmons. |
2011-08-31 |
View Report |
Officers. Change date: 2011-08-31. Officer name: Stephen Chambers. |
2011-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-16 |
View Report |
Annual return. Legacy. |
2009-09-03 |
View Report |
Accounts. Legacy. |
2009-08-25 |
View Report |
Officers. Description: Change of dirs/sec. |
2008-09-08 |
View Report |
Officers. Description: Change of dirs/sec. |
2008-09-08 |
View Report |
Incorporation. Incorporation company. |
2008-08-19 |
View Report |