Address. Old address: Unit 2 22 Heron Road Belfast BT3 9LE. New address: Unit 6 - 7 Carrowreagh Business Park Dundonald Belfast Co. Antrim BT16 1QQ. Change date: 2023-10-26. |
2023-10-26 |
View Report |
Accounts. Accounts type small. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-06-27 |
View Report |
Officers. Officer name: Alan Sproule. Termination date: 2022-12-31. |
2023-01-24 |
View Report |
Accounts. Accounts type small. |
2022-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-27 |
View Report |
Officers. Appointment date: 2022-03-02. Officer name: Mr Gary King. |
2022-05-19 |
View Report |
Persons with significant control. Notification date: 2022-03-02. Psc name: Scientific Medical Clinical Limited. |
2022-05-18 |
View Report |
Persons with significant control. Psc name: David Colin Haslett. Cessation date: 2022-03-02. |
2022-05-18 |
View Report |
Officers. Officer name: David Colin Haslett. Termination date: 2022-03-02. |
2022-05-18 |
View Report |
Persons with significant control. Psc name: Adrian Scott Hamilton. Cessation date: 2022-03-02. |
2022-05-18 |
View Report |
Officers. Appointment date: 2022-03-02. Officer name: Mr Alan Sproule. |
2022-05-18 |
View Report |
Officers. Officer name: Adrian Scott Hamilton. Termination date: 2022-03-02. |
2022-05-18 |
View Report |
Officers. Officer name: Gary Lee Calvert. Termination date: 2022-03-02. |
2022-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-25 |
View Report |
Officers. Officer name: Mr Gary Lee Calvert. Appointment date: 2020-06-26. |
2021-08-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Address. Old address: 214 Derryboye Road Crossgar Downpatrick BT30 9DL. New address: Unit 2 22 Heron Road Belfast BT3 9LE. Change date: 2015-01-21. |
2015-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-30 |
View Report |
Mortgage. Charge number: 6140820001. |
2013-09-12 |
View Report |
Accounts. Change account reference date company current extended. |
2013-09-10 |
View Report |
Accounts. Accounts type dormant. |
2013-07-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-07-05 |
View Report |
Incorporation. Incorporation company. |
2012-08-20 |
View Report |