Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-12 |
delete index_pages_linkeddomain t.co |
2024-03-12 |
delete source_ip 88.150.168.96 |
2024-03-12 |
insert source_ip 185.211.23.187 |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES |
2023-09-22 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2022 |
2023-07-15 |
insert index_pages_linkeddomain t.co |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-27 |
delete index_pages_linkeddomain t.co |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES |
2022-10-19 |
insert index_pages_linkeddomain t.co |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-15 |
delete index_pages_linkeddomain t.co |
2022-04-07 |
update num_mort_charges 0 => 2 |
2022-04-07 |
update num_mort_outstanding 0 => 2 |
2022-03-15 |
delete person Patricia Newell |
2022-03-15 |
insert index_pages_linkeddomain t.co |
2022-03-15 |
insert person Andrew McColl |
2022-03-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-02 |
update statutory_documents ALTER ARTICLES 18/02/2022 |
2022-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0485740001 |
2022-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0485740002 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES |
2021-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-11 |
delete person Mary Prince |
2021-09-16 |
delete index_pages_linkeddomain t.co |
2021-07-16 |
delete person Emma Lundy |
2021-07-16 |
insert address 5 Cloughmore Terrace, Warrenpoint, Newry, Northern Ireland, BT34 3HP |
2021-07-16 |
insert registration_number NI48574 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-19 |
insert index_pages_linkeddomain t.co |
2021-02-17 |
delete index_pages_linkeddomain t.co |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-15 |
insert index_pages_linkeddomain t.co |
2021-01-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
2020-10-04 |
delete person Dale Kirkpatrick |
2020-10-04 |
delete person John Sloan |
2020-10-04 |
insert person Emma Lundy |
2020-10-04 |
insert person Mary Prince |
2020-10-04 |
insert person Niamh Tremere |
2020-10-04 |
insert person Patricia Newell |
2020-10-04 |
insert person Ryan Crozier |
2020-10-04 |
update person_description David Crozier => David Crozier |
2020-10-04 |
update person_description Frank Nolan => Frank Nolan |
2020-10-04 |
update person_description Gail Crozier => Gail Crozier |
2020-10-04 |
update person_description Gavin Johnson => Gavin Johnson |
2020-10-04 |
update person_description Harriette McKnight => Harriette McKnight |
2020-07-28 |
delete index_pages_linkeddomain t.co |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-27 |
insert index_pages_linkeddomain t.co |
2020-05-27 |
delete index_pages_linkeddomain t.co |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
2019-09-25 |
delete address 11 Ravenhill Rd Belfast Co. Antrim BT6 8DN |
2019-09-25 |
insert address Titanic Suites, 5-59 Adelaide St Belfast Co. Antrim BT2 8FE |
2019-06-27 |
update website_status FlippedRobots => OK |
2019-06-08 |
update website_status OK => FlippedRobots |
2019-03-01 |
update person_title Dale Kirkpatrick: Financial Planner => Chartered Financial Planner |
2018-12-18 |
delete source_ip 104.27.156.135 |
2018-12-18 |
delete source_ip 104.27.157.135 |
2018-12-18 |
insert source_ip 88.150.168.96 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
2018-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID CROZIER / 06/11/2017 |
2018-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL JANE CROZIER / 06/11/2017 |
2018-08-03 |
insert about_pages_linkeddomain cookiesandyou.com |
2018-08-03 |
insert contact_pages_linkeddomain cookiesandyou.com |
2018-08-03 |
insert index_pages_linkeddomain cookiesandyou.com |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-07 |
delete address 12 SEAVIEW WARRENPOINT NEWRY COUNTY DOWN BT34 3NJ |
2018-06-07 |
insert address 5 CLOUGHMORE TERRACE WARRENPOINT NEWRY NORTHERN IRELAND BT34 3HP |
2018-06-07 |
update registered_address |
2018-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2018 FROM
12 SEAVIEW
WARRENPOINT
NEWRY
COUNTY DOWN
BT34 3NJ |
2018-04-10 |
update statutory_documents ADOPT ARTICLES 31/10/2017 |
2018-04-10 |
update statutory_documents SUBDIVISION OF SHARES 31/10/2017 |
2018-04-10 |
update statutory_documents SUB-DIVISION
31/10/17 |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BAXTER |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PETER CREW |
2017-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVID CROZIER / 31/10/2017 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
2017-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUE WEALTH PLANNING SOLUTIONS LIMITED |
2017-11-17 |
update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 4 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABIGAIL CROZIER |
2017-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL CROZIER |
2017-10-07 |
update account_ref_day 30 => 31 |
2017-10-07 |
update account_ref_month 6 => 3 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2017-12-31 |
2017-09-28 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017 |
2017-07-13 |
update website_status InternalTimeout => OK |
2017-07-13 |
delete about_pages_linkeddomain ingenuityuk.com |
2017-07-13 |
delete person Ian Laverty |
2017-07-07 |
update account_ref_day 31 => 30 |
2017-07-07 |
update account_ref_month 3 => 6 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-31 |
2017-06-09 |
update statutory_documents CURREXT FROM 31/03/2017 TO 30/06/2017 |
2017-05-08 |
update website_status OK => InternalTimeout |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-17 |
insert about_pages_linkeddomain destinationfp.com |
2016-05-17 |
insert contact_pages_linkeddomain destinationfp.com |
2016-05-17 |
insert index_pages_linkeddomain destinationfp.com |
2016-05-17 |
insert management_pages_linkeddomain destinationfp.com |
2016-05-17 |
insert person John Sloan |
2016-05-17 |
insert service_pages_linkeddomain destinationfp.com |
2016-05-17 |
update person_title Dale Kirkpatrick: Associate Financial Planner => Financial Planner |
2016-01-25 |
delete address 3b Milltown Hill
Warrenpoint
Newry
Co Down
BT34 3QY |
2016-01-25 |
insert address 12 Seaview
Warrenpoint
Newry
Co Down
BT34 3NJ |
2015-12-08 |
delete address 12 SEAVIEW WARRENPOINT NEWRY COUNTY DOWN NORTHERN IRELAND BT34 3NJ |
2015-12-08 |
insert address 12 SEAVIEW WARRENPOINT NEWRY COUNTY DOWN BT34 3NJ |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-08 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-11-10 |
update statutory_documents 06/11/15 FULL LIST |
2015-10-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-25 |
insert index_pages_linkeddomain t.co |
2015-09-08 |
delete address 3B MILLTOWN HILL WARRENPOINT COUNTY DOWN BT34 3QY |
2015-09-08 |
insert address 12 SEAVIEW WARRENPOINT NEWRY COUNTY DOWN NORTHERN IRELAND BT34 3NJ |
2015-09-08 |
update registered_address |
2015-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2015 FROM
3B MILLTOWN HILL
WARRENPOINT
COUNTY DOWN
BT34 3QY |
2015-08-13 |
update statutory_documents DIRECTOR APPOINTED MRS ABIGAIL JANE CROZIER |
2015-08-02 |
delete index_pages_linkeddomain redrhino.co.uk |
2015-08-02 |
delete source_ip 5.159.228.49 |
2015-08-02 |
insert source_ip 104.27.156.135 |
2015-08-02 |
insert source_ip 104.27.157.135 |
2015-08-02 |
update robots_txt_status www.navigatorfp.com: 404 => 200 |
2015-08-02 |
update website_status FlippedRobots => OK |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-07 |
update website_status OK => FlippedRobots |
2015-06-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-29 |
update statutory_documents SECRETARY APPOINTED MRS ABIGAIL JANE CROZIER |
2014-12-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-11-07 |
update statutory_documents 06/11/14 FULL LIST |
2014-10-31 |
delete phone 028 9044 7621 |
2014-10-31 |
insert address 11 Ravenhill Road
Belfast
BT6 8DN |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2013-12-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2013-11-11 |
update statutory_documents 06/11/13 FULL LIST |
2013-09-02 |
insert index_pages_linkeddomain vouchedfor.co.uk |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-23 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-17 |
delete person Catherine Greeves |
2013-05-17 |
delete source_ip 85.234.133.19 |
2013-05-17 |
insert source_ip 5.159.228.49 |
2013-01-04 |
delete registration_number 436902 |
2013-01-04 |
insert registration_number 587701 |
2012-11-20 |
update statutory_documents 06/11/12 FULL LIST |
2012-08-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 06/11/11 FULL LIST |
2011-07-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL CROZIER |
2011-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL CROZIER |
2010-11-08 |
update statutory_documents 06/11/10 FULL LIST |
2010-10-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents TRANSFER OF SHARES 18/10/2010 |
2010-01-21 |
update statutory_documents 06/11/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROZIER / 11/11/2009 |
2010-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL JANE CROZIER / 11/11/2009 |
2009-10-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents 06/11/08 ANNUAL RETURN SHUTTLE |
2008-07-09 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-02-13 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2008-01-28 |
update statutory_documents 06/11/07 ANNUAL RETURN SHUTTLE |
2007-08-07 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-11-05 |
update statutory_documents 06/11/06 ANNUAL RETURN SHUTTLE |
2005-11-09 |
update statutory_documents 06/11/05 ANNUAL RETURN SHUTTLE |
2005-09-28 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2004-11-09 |
update statutory_documents 06/11/04 ANNUAL RETURN SHUTTLE |
2003-11-20 |
update statutory_documents CHANGE OF ARD |
2003-11-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-11-06 |
update statutory_documents ARTICLES |
2003-11-06 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2003-11-06 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2003-11-06 |
update statutory_documents MEMORANDUM |
2003-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |