Confirmation statement. Statement with no updates. |
2023-10-17 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-27 |
View Report |
Officers. Officer name: William James Christie. Termination date: 2014-11-17. |
2014-11-20 |
View Report |
Officers. Termination date: 2014-11-17. Officer name: Christine Christie. |
2014-11-20 |
View Report |
Officers. Appointment date: 2014-11-17. Officer name: Mr Aaron James Mckinney. |
2014-11-20 |
View Report |
Capital. Capital allotment shares. |
2014-11-19 |
View Report |
Officers. Officer name: Mr Aaron James Mckinney. Appointment date: 2014-11-01. |
2014-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-06 |
View Report |
Address. Old address: 142 Moss Road Millisle Co Down. New address: 54 Belmont Road Belfast BT4 2AN. Change date: 2014-11-06. |
2014-11-06 |
View Report |
Accounts. Accounts type dormant. |
2014-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-13 |
View Report |
Accounts. Accounts type dormant. |
2013-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-09 |
View Report |
Accounts. Accounts type dormant. |
2012-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-10 |
View Report |
Accounts. Accounts type dormant. |
2010-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-27 |
View Report |
Address. Change date: 2010-10-27. Old address: Murray Kelly Moore Solicitors 1-3, Dufferin Avenue Bangor Down BT20 3AL. |
2010-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-01 |
View Report |
Officers. Officer name: Alexander Fleck. Change date: 2009-10-14. |
2010-06-01 |
View Report |
Officers. Officer name: Alexander Fleck. |
2010-05-28 |
View Report |
Officers. Officer name: Mrs Christine Christie. |
2010-05-25 |
View Report |
Officers. Officer name: Mr William James Christie. |
2010-05-25 |
View Report |
Address. Change date: 2010-03-19. Old address: 85 University Street Belfast BT7 1HP. |
2010-03-19 |
View Report |
Accounts. Accounts type dormant. |
2010-01-05 |
View Report |
Officers. Description: Change of dirs/sec. |
2009-03-09 |
View Report |
Incorporation. Incorporation company. |
2008-10-14 |
View Report |