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 |
2023-09-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-07 |
update num_mort_charges 3 => 4 |
2023-08-07 |
update num_mort_outstanding 1 => 2 |
2023-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0621650004 |
2023-04-07 |
delete address 101 ENTERPRISE HOUSE ENTERPRISE CRESCENT LISBURN NORTHERN IRELAND BT28 2BP |
2023-04-07 |
insert address UNIT 46A DUNGANNON ENTREPRISE CENTRE 2 COALISLAND ROAD DUNGANNON UNITED KINGDOM BT71 6JT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-12-31 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2022 FROM
101 ENTERPRISE HOUSE
ENTERPRISE CRESCENT
LISBURN
BT28 2BP
NORTHERN IRELAND |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES |
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 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2019-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-06-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
2020-10-30 |
update account_ref_day 30 => 31 |
2020-10-30 |
update account_ref_month 6 => 12 |
2020-09-29 |
update statutory_documents PREVSHO FROM 30/06/2020 TO 31/12/2019 |
2020-08-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-07 |
update accounts_next_due_date 2020-04-30 => 2021-06-30 |
2020-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-04-30 |
2020-06-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-08-07 |
update num_mort_outstanding 2 => 1 |
2019-08-07 |
update num_mort_satisfied 1 => 2 |
2019-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-03-31 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-04-30 |
2018-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-04-26 |
delete address CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS |
2017-04-26 |
insert address 101 ENTERPRISE HOUSE ENTERPRISE CRESCENT LISBURN NORTHERN IRELAND BT28 2BP |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update reg_address_care_of HARBINSON MULHOLLAND => null |
2017-04-26 |
update registered_address |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
C/O HARBINSON MULHOLLAND
CENTREPOINT 24 ORMEAU AVENUE
BELFAST
BT2 8HS |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON |
2016-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON |
2016-07-07 |
update num_mort_outstanding 3 => 2 |
2016-07-07 |
update num_mort_satisfied 0 => 1 |
2016-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-05 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete address CENTREPOINT 24 ORMEAU AVENUE BELFAST NORTHERN IRELAND BT2 8HS |
2016-02-08 |
insert address CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-02-08 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-01-13 |
update statutory_documents 12/12/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-07 |
delete address IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD |
2015-04-07 |
insert address CENTREPOINT 24 ORMEAU AVENUE BELFAST NORTHERN IRELAND BT2 8HS |
2015-04-07 |
update reg_address_care_of null => HARBINSON MULHOLLAND |
2015-04-07 |
update registered_address |
2015-04-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
IBM HOUSE
4 BRUCE STREET
BELFAST
BT2 7JD |
2015-02-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-02-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2015-01-16 |
update statutory_documents 12/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-02 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-03-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2014-02-10 |
update statutory_documents 12/12/13 FULL LIST |
2013-06-25 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-04-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-21 |
update statutory_documents 12/12/12 FULL LIST |
2012-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-12-12 |
update statutory_documents 12/12/11 FULL LIST |
2011-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-01-13 |
update statutory_documents 12/12/10 FULL LIST |
2010-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-02-05 |
update statutory_documents 12/12/09 FULL LIST |
2010-02-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 12/12/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TODD ALEXANDER JEBB / 12/12/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 12/12/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TODD ALEXANDER JEBB / 12/12/2009 |
2009-06-11 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-05-14 |
update statutory_documents 30/06/08 ANNUAL ACCTS |
2009-03-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-02-05 |
update statutory_documents 12/12/08 ANNUAL RETURN SHUTTLE |
2008-05-01 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-04-24 |
update statutory_documents 30/06/07 ANNUAL ACCTS |
2008-01-17 |
update statutory_documents 12/12/07 ANNUAL RETURN SHUTTLE |
2008-01-16 |
update statutory_documents PARS RE MORTAGE |
2008-01-16 |
update statutory_documents PARS RE MORTAGE |
2007-05-03 |
update statutory_documents CHANGE OF ARD |
2007-04-13 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-04-13 |
update statutory_documents UPDATED MEM AND ARTS |
2007-04-04 |
update statutory_documents PARS RE MORTAGE |
2007-03-30 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
2007-03-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-02-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-29 |
update statutory_documents NOT OF INCR IN NOM CAP |
2007-01-29 |
update statutory_documents CHANGE IN SIT REG ADD |
2007-01-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-29 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-01-29 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-01-29 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-01-29 |
update statutory_documents UPDATED MEM AND ARTS |
2006-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |