Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-19 |
View Report |
Address. New address: 45-46 Queens Parade Bangor BT20 3BH. Old address: , 116 Tennent Street, Belfast, BT13 3GE, Northern Ireland. Change date: 2019-09-03. |
2019-09-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-29 |
View Report |
Officers. Appointment date: 2019-04-29. Officer name: Mr Lindsay Brown. |
2019-04-29 |
View Report |
Officers. Termination date: 2019-04-29. Officer name: Jacqueline Kirkpatrick-Stagg. |
2019-04-29 |
View Report |
Persons with significant control. Psc name: Lindsay Brown. Notification date: 2019-04-29. |
2019-04-29 |
View Report |
Persons with significant control. Cessation date: 2019-04-29. Psc name: Jacqueline Kirkpatrick Stagg. |
2019-04-29 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-08-11 |
View Report |
Gazette. Gazette notice compulsory. |
2018-06-26 |
View Report |
Address. Change date: 2018-04-10. Old address: , 657 Antrim Road, Belfast, BT15 4EF. New address: 45-46 Queens Parade Bangor BT20 3BH. |
2018-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Gazette. Gazette notice compulsory. |
2016-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Address. Old address: , 657 Antrim Road, Belfast, BT15 4EF, Northern Ireland. Change date: 2014-08-28. New address: 45-46 Queens Parade Bangor BT20 3BH. |
2014-08-28 |
View Report |
Address. New address: 45-46 Queens Parade Bangor BT20 3BH. Old address: , 657 Antrim Road, Belfast, BT15 4EF, Northern Ireland. Change date: 2014-08-28. |
2014-08-28 |
View Report |
Address. New address: 45-46 Queens Parade Bangor BT20 3BH. Change date: 2014-08-28. Old address: , 81 Galgorm Road, Ballymena, BT42 1AA. |
2014-08-28 |
View Report |
Insolvency. Liquidation automatic end northern ireland. |
2014-08-11 |
View Report |
Insolvency. Brought down date: 2014-01-18. |
2014-02-10 |
View Report |
Insolvency. Liquidation administrators proposals northern ireland. |
2013-09-13 |
View Report |
Insolvency. Liquidation appointmentt of administrator northern ireland. |
2013-07-29 |
View Report |
Gazette. Gazette notice compulsary. |
2013-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-30 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge/MG09 / charge no: 3. |
2012-03-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge/MG09 / charge no: 2. |
2012-03-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-02-22 |
View Report |
Officers. Officer name: Ms Jackie Kirkpatrick. Change date: 2012-01-01. |
2012-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-28 |
View Report |
Accounts. Accounts type dormant. |
2011-03-21 |
View Report |
Officers. Officer name: Ms Jackie Kirkpatrick. |
2011-03-21 |
View Report |