Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-07 => 2023-03-07 |
2024-04-08 |
update accounts_next_due_date 2023-12-07 => 2024-12-07 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2023-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF LUKASZ SKOWRONSKI |
2023-06-07 |
delete address 43 CARLTON HEIGHTS BANGOR NORTHERN IRELAND BT19 6ZB |
2023-06-07 |
insert address 107A BLOOMFIELD ROAD SOUTH BANGOR NORTHERN IRELAND BT19 7HR |
2023-06-07 |
update registered_address |
2023-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2023 FROM
43 CARLTON HEIGHTS
BANGOR
BT19 6ZB
NORTHERN IRELAND |
2023-04-07 |
delete address 74 CLIFTON ROAD BANGOR CO DOWN BT20 5HY |
2023-04-07 |
insert address 43 CARLTON HEIGHTS BANGOR NORTHERN IRELAND BT19 6ZB |
2023-04-07 |
update accounts_last_madeup_date 2021-03-07 => 2022-03-07 |
2023-04-07 |
update accounts_next_due_date 2022-12-07 => 2023-12-07 |
2023-04-07 |
update registered_address |
2023-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2023 FROM
74 CLIFTON ROAD
BANGOR
CO DOWN
BT20 5HY |
2022-12-15 |
update statutory_documents DIRECTOR APPOINTED MR KRZYSZTOF LUKASZ SKOWRONSKI |
2022-12-01 |
update statutory_documents CESSATION OF GAY RICHARDSON AS A PSC |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAY RICHARDSON |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAY RICHARDSON |
2022-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 07/03/22 |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-07 => 2021-03-07 |
2022-01-07 |
update accounts_next_due_date 2021-12-07 => 2022-12-07 |
2021-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 07/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-07 => 2020-03-07 |
2021-02-08 |
update accounts_next_due_date 2021-03-07 => 2021-12-07 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 07/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-07 => 2021-03-07 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-07 => 2019-03-07 |
2019-12-07 |
update accounts_next_due_date 2019-12-07 => 2020-12-07 |
2019-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 07/03/19 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-07 => 2018-03-07 |
2018-12-07 |
update accounts_next_due_date 2018-12-07 => 2019-12-07 |
2018-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 07/03/18 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
2018-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAY RICHARDSON |
2018-07-10 |
update statutory_documents DIRECTOR APPOINTED MRS GAY RICHARDSON |
2018-07-10 |
update statutory_documents CESSATION OF ROY RICHARDSON AS A PSC |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY RICHARDSON |
2018-01-08 |
update accounts_last_madeup_date 2016-03-07 => 2017-03-07 |
2018-01-08 |
update accounts_next_due_date 2017-12-07 => 2018-12-07 |
2017-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 07/03/17 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-01-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-01-09 |
update accounts_last_madeup_date 2015-03-07 => 2016-03-07 |
2017-01-09 |
update accounts_next_due_date 2016-12-07 => 2017-12-07 |
2016-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 07/03/16 |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-05-14 |
update num_mort_outstanding 3 => 0 |
2016-05-14 |
update num_mort_satisfied 4 => 7 |
2016-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-01-08 |
delete address 44 DONAGHADEE RD BANGOR CO DOWN BT20 5RU |
2016-01-08 |
insert address 74 CLIFTON ROAD BANGOR CO DOWN BT20 5HY |
2016-01-08 |
update accounts_last_madeup_date 2014-03-07 => 2015-03-07 |
2016-01-08 |
update accounts_next_due_date 2015-12-07 => 2016-12-07 |
2016-01-08 |
update registered_address |
2015-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
44 DONAGHADEE RD
BANGOR
CO DOWN
BT20 5RU |
2015-12-09 |
update statutory_documents 07/03/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-13 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-28 |
update statutory_documents 30/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-07 => 2014-03-07 |
2015-01-07 |
update accounts_next_due_date 2014-12-07 => 2015-12-07 |
2014-12-08 |
update statutory_documents 07/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-23 |
update statutory_documents 30/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-07 => 2013-03-07 |
2014-01-07 |
update accounts_next_due_date 2013-12-07 => 2014-12-07 |
2013-12-03 |
update statutory_documents 07/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-23 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-07 => 2012-03-07 |
2013-06-24 |
update accounts_next_due_date 2012-12-07 => 2013-12-07 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2012-12-05 |
update statutory_documents 07/03/12 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents 30/06/12 FULL LIST |
2011-12-08 |
update statutory_documents 07/03/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 30/06/11 FULL LIST |
2011-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID RICHARDSON / 30/06/2011 |
2010-12-08 |
update statutory_documents 07/03/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-20 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GAY RICHARDSON / 30/06/2010 |
2010-01-14 |
update statutory_documents 07/03/09 TOTAL EXEMPTION SMALL |
2009-08-02 |
update statutory_documents 30/06/09 ANNUAL RETURN SHUTTLE |
2009-01-22 |
update statutory_documents 07/03/08 ANNUAL ACCTS |
2008-07-31 |
update statutory_documents 30/06/08 ANNUAL RETURN SHUTTLE |
2008-01-18 |
update statutory_documents 07/03/07 ANNUAL ACCTS |
2007-07-09 |
update statutory_documents 30/06/07 ANNUAL RETURN SHUTTLE |
2007-01-11 |
update statutory_documents 07/03/06 ANNUAL ACCTS |
2006-08-15 |
update statutory_documents 30/06/06 ANNUAL RETURN SHUTTLE |
2006-02-08 |
update statutory_documents 07/03/05 ANNUAL ACCTS |
2005-09-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-08-05 |
update statutory_documents 30/06/05 ANNUAL RETURN SHUTTLE |
2005-01-10 |
update statutory_documents 07/03/04 ANNUAL ACCTS |
2004-08-05 |
update statutory_documents 30/06/04 ANNUAL RETURN SHUTTLE |
2004-03-29 |
update statutory_documents 30/06/03 ANNUAL RETURN SHUTTLE |
2004-01-17 |
update statutory_documents 07/03/02 ANNUAL ACCTS |
2004-01-17 |
update statutory_documents 07/03/03 ANNUAL ACCTS |
2003-10-24 |
update statutory_documents 30/06/02 ANNUAL RETURN SHUTTLE |
2003-08-26 |
update statutory_documents CHANGE IN SIT REG ADD |
2002-03-21 |
update statutory_documents 07/03/01 ANNUAL ACCTS |
2001-08-17 |
update statutory_documents 30/06/01 ANNUAL RETURN SHUTTLE |
2001-04-20 |
update statutory_documents 07/03/00 ANNUAL ACCTS |
2000-09-11 |
update statutory_documents 30/06/00 ANNUAL RETURN SHUTTLE |
2000-04-08 |
update statutory_documents 07/03/99 ANNUAL ACCTS |
1999-09-09 |
update statutory_documents 30/06/99 ANNUAL RETURN SHUTTLE |
1999-04-29 |
update statutory_documents 07/03/98 ANNUAL ACCTS |
1998-07-07 |
update statutory_documents 30/06/98 ANNUAL RETURN SHUTTLE |
1998-05-20 |
update statutory_documents 07/03/97 ANNUAL ACCTS |
1997-09-16 |
update statutory_documents 30/06/97 ANNUAL RETURN SHUTTLE |
1997-03-10 |
update statutory_documents MORTGAGE SATISFACTION |
1996-10-11 |
update statutory_documents 07/03/95 ANNUAL ACCTS |
1996-10-11 |
update statutory_documents 07/03/96 ANNUAL ACCTS |
1996-09-26 |
update statutory_documents 30/06/96 ANNUAL RETURN SHUTTLE |
1996-01-09 |
update statutory_documents PARS RE MORTAGE |
1995-07-05 |
update statutory_documents 30/06/95 ANNUAL RETURN SHUTTLE |
1995-02-11 |
update statutory_documents 07/03/94 ANNUAL ACCTS |
1994-07-15 |
update statutory_documents 30/06/94 ANNUAL RETURN SHUTTLE |
1994-06-15 |
update statutory_documents 07/03/93 ANNUAL ACCTS |
1993-08-20 |
update statutory_documents 30/06/93 ANNUAL RETURN SHUTTLE |
1993-01-28 |
update statutory_documents PARS RE MORTAGE |
1992-08-06 |
update statutory_documents 07/03/92 ANNUAL ACCTS |
1992-07-28 |
update statutory_documents 30/06/92 ANNUAL RETURN FORM |
1992-06-26 |
update statutory_documents 07/03/91 ANNUAL ACCTS |
1991-11-06 |
update statutory_documents SIT OF REGISTER OF MEMS |
1991-11-06 |
update statutory_documents 30/06/91 ANNUAL RETURN FORM |
1991-10-21 |
update statutory_documents CHANGE IN SIT REG ADD |
1991-10-21 |
update statutory_documents 30/06/90 ANNUAL RETURN FORM |
1991-06-18 |
update statutory_documents PARS RE MORTAGE |
1991-06-18 |
update statutory_documents PARS RE MORTAGE |
1990-07-30 |
update statutory_documents PARS RE MORTAGE |
1990-07-30 |
update statutory_documents 07/03/90 ANNUAL ACCTS |
1990-07-26 |
update statutory_documents MORTGAGE SATISFACTION |
1990-07-26 |
update statutory_documents MORTGAGE SATISFACTION |
1990-01-19 |
update statutory_documents 04/01/90 ANNUAL RETURN |
1989-10-13 |
update statutory_documents 07/03/89 ANNUAL ACCTS |
1989-02-09 |
update statutory_documents 01/01/89 ANNUAL RETURN |
1989-01-18 |
update statutory_documents 07/03/88 ANNUAL ACCTS |
1988-08-06 |
update statutory_documents 07/03/87 ANNUAL ACCTS |
1988-03-24 |
update statutory_documents 31/12/87 ANNUAL RETURN |
1986-09-16 |
update statutory_documents 04/09/86 ANNUAL RETURN |
1986-09-10 |
update statutory_documents 07/03/86 ANNUAL ACCTS |
1985-11-13 |
update statutory_documents CHANGE IN SIT REG OFFICE |
1985-09-17 |
update statutory_documents 07/03/85 ANNUAL ACCTS |
1985-09-17 |
update statutory_documents 04/04/85 ANNUAL RETURN |
1985-03-22 |
update statutory_documents 31/12/84 ANNUAL RETURN |
1985-02-18 |
update statutory_documents CHANGE OF DIRS/SEC |
1985-02-06 |
update statutory_documents 07/03/84 ANNUAL ACCTS |
1984-05-30 |
update statutory_documents 31/12/83 ANNUAL RETURN |
1983-02-14 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1982-06-18 |
update statutory_documents NOTICE OF ARD |
1982-02-09 |
update statutory_documents 31/12/81 ANNUAL RETURN |
1981-02-21 |
update statutory_documents 31/12/81 ANNUAL RETURN |
1980-05-01 |
update statutory_documents PARS RE MORTAGE |
1980-02-18 |
update statutory_documents PARS RE MORTAGE |
1980-01-31 |
update statutory_documents 31/12/79 ANNUAL RETURN |
1979-01-26 |
update statutory_documents 31/12/78 ANNUAL RETURN |
1978-11-15 |
update statutory_documents 31/12/77 ANNUAL RETURN |
1977-03-25 |
update statutory_documents ARTICLES |
1977-03-25 |
update statutory_documents DECL ON COMPL ON INCORP |
1977-03-25 |
update statutory_documents PARTICULARS RE DIRECTORS |
1977-03-25 |
update statutory_documents MEMORANDUM |
1977-03-25 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1977-03-25 |
update statutory_documents STATEMENT OF NOMINAL CAP |
1977-03-25 |
update statutory_documents SITUATION OF REG OFFICE |