Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE DONNAN |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
update statutory_documents CESSATION OF JOHN FREDRICK COLLING AS A PSC |
2020-05-26 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/05/2020 |
2020-05-26 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2020-05-26 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/05/2020 |
2020-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ALLEN |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDRICK COLLING |
2018-12-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/12/2018 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-10 |
delete address UNIT 9 HANWOOD BUSINESS PARK, OLD DUNDONALD ROAD DUNDONALD BELFAST BT16 1DE |
2018-05-10 |
insert address 5 ADELA GARDENS COMBER NEWTOWNARDS NORTHERN IRELAND BT23 5QZ |
2018-05-10 |
update reg_address_care_of C/O => null |
2018-05-10 |
update registered_address |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN LAPPIN |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE DONNAN |
2018-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM
C/O C/O
UNIT 9 HANWOOD BUSINESS PARK, OLD DUNDONALD ROAD
DUNDONALD
BELFAST
BT16 1DE |
2018-03-28 |
update statutory_documents SECRETARY APPOINTED MR JOHN FREDRICK COLLING |
2018-03-28 |
update statutory_documents CESSATION OF EDWARD MARTIN LESLIE STEENSON AS A PSC |
2018-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD STEENSON |
2018-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD STEENSON |
2018-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEGAN STEENSON |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2018-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-12-09 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update company_status Active - Proposal to Strike off => Active |
2016-05-13 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-05-13 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2016-04-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-04-11 |
update statutory_documents 29/11/15 NO MEMBER LIST |
2016-03-12 |
update company_status Active => Active - Proposal to Strike off |
2016-02-23 |
update statutory_documents FIRST GAZETTE |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 139 BANGOR ROAD HOLYWOOD COUNTY DOWN BT18 0ET |
2015-01-07 |
insert address UNIT 9 HANWOOD BUSINESS PARK, OLD DUNDONALD ROAD DUNDONALD BELFAST BT16 1DE |
2015-01-07 |
update reg_address_care_of null => C/O |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2014-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
139 BANGOR ROAD
HOLYWOOD
COUNTY DOWN
BT18 0ET |
2014-12-23 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MARTIN LESLIE STEENSON |
2014-12-23 |
update statutory_documents 29/11/14 NO MEMBER LIST |
2014-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS RUTHERFORD |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 139 BANGOR ROAD HOLYWOOD COUNTY DOWN UNITED KINGDOM BT18 0ET |
2014-03-07 |
insert address 139 BANGOR ROAD HOLYWOOD COUNTY DOWN BT18 0ET |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-03-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2014-02-19 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC |
2014-02-19 |
update statutory_documents 29/11/13 NO MEMBER LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
delete address 6 SLIEVEMOYNE PARK BELFAST NORTHERN IRELAND BT15 5GZ |
2013-06-24 |
insert address 139 BANGOR ROAD HOLYWOOD COUNTY DOWN UNITED KINGDOM BT18 0ET |
2013-06-24 |
update reg_address_care_of MR K MCNAMEE => null |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-03-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents SECRETARY APPOINTED MR JOHN WILLIAM ALLEN |
2012-12-18 |
update statutory_documents 29/11/12 NO MEMBER LIST |
2012-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MCAFEE |
2012-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
C/O MR JOHN ALLEN
139 BANGOR ROAD
HOLYWOOD
COUNTY DOWN
BT18 0ET
UNITED KINGDOM |
2012-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
C/O MR K MCNAMEE
6 SLIEVEMOYNE PARK
BELFAST
BT15 5GZ
NORTHERN IRELAND |
2012-12-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O KEVIN MCNAMEE
6 SLIEVEMOYNE PARK
BELFAST
BT15 5GZ
NORTHERN IRELAND |
2012-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MCAFEE |
2012-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN MCNAMEE |
2012-03-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 29/11/11 NO MEMBER LIST |
2011-12-15 |
update statutory_documents DIRECTOR APPOINTED MISS MEGAN STEENSON |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MCNAMEE |
2011-02-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O KERRY BUCKLEY
53 BEECHVIEW ROAD
CROSSGAR
DOWNPATRICK
COUNTY DOWN
BT30 9DS
NORTHERN IRELAND |
2010-12-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-12-06 |
update statutory_documents 29/11/10 NO MEMBER LIST |
2010-11-22 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN HARRISON MCNAMEE |
2010-11-22 |
update statutory_documents SECRETARY APPOINTED MR KEVIN HARRISON MCNAMEE |
2010-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2010 FROM
53 BEECHVIEW ROAD
CROSSGAR
DOWNPATRICK
BT30 9DS |
2010-11-21 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR SAMUEL MCAFEE |
2010-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY |
2010-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN BUCKLEY |
2010-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BUCKLEY |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 29/11/09 NO MEMBER LIST |
2010-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID BUCKLEY / 01/11/2009 |
2010-04-30 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUCKLEY / 01/11/2009 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN KERRY BUCKLEY / 01/11/2009 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RUTHERFORD / 01/11/2009 |
2010-01-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-27 |
update statutory_documents 29/11/08 ANNUAL RETURN SHUTTLE |
2008-11-05 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-10-02 |
update statutory_documents CHANGE OF ARD |
2008-03-27 |
update statutory_documents 30/11/06 ANNUAL ACCTS |
2007-12-14 |
update statutory_documents 29/11/06 ANNUAL RETURN SHUTTLE |
2007-12-06 |
update statutory_documents CHANGE IN SIT REG ADD |
2007-12-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-12-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |