Confirmation statement. Statement with no updates. |
2023-05-05 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-30 |
View Report |
Officers. Officer name: Brian Nixon. Termination date: 2022-05-04. |
2022-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-04 |
View Report |
Persons with significant control. Psc name: Brian Nixon. Cessation date: 2019-05-01. |
2021-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-04 |
View Report |
Address. Change date: 2020-06-04. Old address: 16 Scrabo Street Ground Floor, Quay Gate House Belfast BT5 4BD United Kingdom. New address: 15 Scrabo Street, Ground Floor Quay Gate House Belfast BT5 4BD. |
2020-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-15 |
View Report |
Address. Change date: 2018-07-19. New address: 16 Scrabo Street Ground Floor, Quay Gate House Belfast BT5 4BD. Old address: 40-42 Lisburn Road Russell Business Centre Belfast BT9 6AA Northern Ireland. |
2018-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-27 |
View Report |
Persons with significant control. Psc name: Robert James Burrows. Cessation date: 2017-09-15. |
2017-09-15 |
View Report |
Officers. Officer name: Robert James Burrows. Termination date: 2017-09-15. |
2017-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-01-31 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-01-31 |
View Report |
Mortgage. Charge number: NI6180430001. Charge creation date: 2016-10-06. |
2016-10-07 |
View Report |
Capital. Capital allotment shares. |
2016-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-04 |
View Report |
Officers. Change date: 2015-05-08. Officer name: Mr Brian Nixon. |
2016-05-04 |
View Report |
Officers. Change date: 2015-11-01. Officer name: Mr Christopher Edward Fetherston. |
2016-05-04 |
View Report |
Officers. Change date: 2015-05-01. Officer name: Mr Robert James Burrows. |
2016-05-04 |
View Report |
Address. Change date: 2016-05-04. New address: 40-42 Lisburn Road Russell Business Centre Belfast BT9 6AA. Old address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland. |
2016-05-04 |
View Report |
Address. New address: Forsyth House Cromac Square Belfast BT2 8LA. Change date: 2015-10-05. Old address: 27-29 Gordon Street Belfast Antrim BT1 2LG. |
2015-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-14 |
View Report |
Officers. Appointment date: 2015-05-01. Officer name: Mr Christopher Edward Fetherston. |
2015-05-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-12 |
View Report |
Gazette. Gazette notice compulsory. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-04 |
View Report |
Incorporation. Incorporation company. |
2013-04-23 |
View Report |