Confirmation statement. Statement with updates. |
2023-05-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-10 |
View Report |
Persons with significant control. Psc name: Mr Stephen Martin Chambers. Change date: 2019-05-01. |
2019-05-01 |
View Report |
Address. Old address: Coyle House 145 Andersonstown Road Belfast BT11 9BW. New address: Coyle House 145 Andersonstown Road Belfast County Antrim BT11 9BW. Change date: 2019-05-01. |
2019-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-04-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-02 |
View Report |
Officers. Change date: 2017-05-02. Officer name: Mr Stephen Martin Chambers. |
2017-05-02 |
View Report |
Officers. Change date: 2017-04-28. Officer name: Mr Stephen Martin Chambers. |
2017-05-02 |
View Report |
Officers. Officer name: Mr Stephen Martin Chambers. Change date: 2017-04-28. |
2017-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-28 |
View Report |
Mortgage. Charge creation date: 2015-10-12. Charge number: NI6029850002. |
2015-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Mortgage. Charge number: 1. |
2013-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-29 |
View Report |
Officers. Officer name: Mr Stephen Martin Chambers. Change date: 2013-04-01. |
2013-04-29 |
View Report |
Address. Old address: 37 Stewartstown Road Belfast BT11 9FZ. Change date: 2013-02-06. |
2013-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-30 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-25 |
View Report |
Accounts. Change account reference date company current extended. |
2010-07-22 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-05-11 |
View Report |
Incorporation. Incorporation company. |
2010-04-28 |
View Report |