Officers. Change date: 2023-02-03. Officer name: Mr Luthfur Rahman Ahmed. |
2023-02-17 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-03-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-04 |
View Report |
Gazette. Gazette notice compulsory. |
2022-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-07-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-03 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-02 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-04-14 |
View Report |
Gazette. Gazette notice compulsory. |
2018-03-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-23 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2017-04-08 |
View Report |
Gazette. Gazette notice compulsory. |
2017-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-03 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2015-05-30 |
View Report |
Address. Old address: 9 Londonderry Avenue Comber Newtownards Down BT23 5ES. Change date: 2015-04-13. New address: Europa Tool House Springbank Industrial Estate Dunmurry Belfast BT17 0QL. |
2015-04-13 |
View Report |
Gazette. Gazette notice compulsory. |
2015-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-12 |
View Report |
Officers. Change date: 2014-01-21. Officer name: Mr Mitun Ahmed. |
2014-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-03 |
View Report |
Address. Change date: 2012-08-03. Old address: 280 Ormeau Road Belfast BT7 2GB United Kingdom. |
2012-08-03 |
View Report |
Gazette. Gazette notice compulsary. |
2012-08-03 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-08-03 |
View Report |
Incorporation. Incorporation company. |
2011-04-08 |
View Report |