Date | Description |
2024-04-07 |
update account_category FULL => GROUP |
2024-04-07 |
update account_ref_month 4 => 6 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-24 => 2023-04-23 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-03-31 |
2024-04-07 |
update num_mort_charges 14 => 17 |
2024-04-07 |
update num_mort_outstanding 13 => 3 |
2024-04-07 |
update num_mort_satisfied 1 => 14 |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW HILL |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN TRAYNOR |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FLOOD |
2023-04-07 |
update accounts_last_madeup_date 2021-04-25 => 2022-04-24 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/04/22 |
2023-03-30 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW HILL |
2023-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP GARDINER |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-04-26 => 2021-04-25 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/04/21 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-05-07 |
update account_category SMALL => FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-04-28 => 2020-04-26 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/04/20 |
2020-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLOOD / 23/07/2015 |
2020-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL / 01/06/2019 |
2020-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXWELL / 01/05/2017 |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
update account_category FULL => SMALL |
2020-03-07 |
update accounts_last_madeup_date 2018-04-23 => 2019-04-28 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/19 |
2019-09-07 |
update num_mort_charges 11 => 14 |
2019-09-07 |
update num_mort_outstanding 10 => 13 |
2019-08-07 |
update num_mort_charges 10 => 11 |
2019-08-07 |
update num_mort_outstanding 9 => 10 |
2019-08-07 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE NI0640530012 |
2019-08-07 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE NI0640530013 |
2019-08-07 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE NI0640530014 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
2019-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530011 |
2019-03-07 |
update account_category SMALL => FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-04-23 => 2018-04-23 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 23/04/18 |
2019-01-07 |
update num_mort_charges 9 => 10 |
2019-01-07 |
update num_mort_outstanding 8 => 9 |
2018-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530010 |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
2018-04-07 |
update num_mort_charges 8 => 9 |
2018-04-07 |
update num_mort_outstanding 7 => 8 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-24 => 2017-04-23 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530009 |
2018-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/04/17 |
2017-12-07 |
update num_mort_charges 7 => 8 |
2017-12-07 |
update num_mort_outstanding 6 => 7 |
2017-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530008 |
2017-10-07 |
update num_mort_charges 6 => 7 |
2017-10-07 |
update num_mort_outstanding 5 => 6 |
2017-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530007 |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
2017-08-07 |
update num_mort_charges 4 => 6 |
2017-08-07 |
update num_mort_outstanding 3 => 5 |
2017-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530005 |
2017-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530006 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-04-26 => 2016-04-24 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/04/16 |
2016-09-07 |
update num_mort_charges 2 => 4 |
2016-09-07 |
update num_mort_outstanding 1 => 3 |
2016-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530003 |
2016-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530004 |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-02-07 |
delete address 67-69 BOTANIC AVENUE BELFAST NORTHERN IRELAND BT7 1JL |
2016-02-07 |
insert address 67-69 BOTANIC AVENUE BELFAST BT7 1JL |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2015-01-18 => 2016-01-21 |
2016-02-07 |
update returns_next_due_date 2016-02-15 => 2017-02-18 |
2016-01-21 |
update statutory_documents 21/01/16 FULL LIST |
2016-01-07 |
delete address 73 BOTANIC AVENUE BELFAST CO ANTRIM BT7 1JL |
2016-01-07 |
insert address 67-69 BOTANIC AVENUE BELFAST NORTHERN IRELAND BT7 1JL |
2016-01-07 |
update registered_address |
2015-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
73 BOTANIC AVENUE
BELFAST
CO ANTRIM
BT7 1JL |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-26 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-25 |
update statutory_documents 26/04/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update num_mort_outstanding 2 => 1 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0640530001 |
2015-08-08 |
update num_mort_charges 1 => 2 |
2015-08-08 |
update num_mort_outstanding 1 => 2 |
2015-08-06 |
update statutory_documents COMPANY BUSINESS 23/07/2015 |
2015-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530002 |
2015-07-28 |
update statutory_documents SECRETARY APPOINTED MR PHILIP GARDINER |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MAXWELL |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED MR BRENDAN TRAYNOR |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MAXWELL |
2015-07-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK FLOOD |
2015-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BLISARD |
2015-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BLISARD |
2015-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BLISARD |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-27 |
update statutory_documents 18/01/15 FULL LIST |
2014-06-23 |
update statutory_documents APPLICATION FOR LIQUOR LICENCE 18/06/2014 |
2014-03-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-03-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-02-12 |
update statutory_documents 18/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-18 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update num_mort_charges 0 => 1 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0640530001 |
2013-06-25 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-25 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-04-09 |
update statutory_documents 18/01/13 FULL LIST |
2013-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLISARD / 30/07/2012 |
2013-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BLISARD / 30/07/2012 |
2013-04-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BLISARD / 30/07/2012 |
2013-04-09 |
update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 10 |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-19 |
update statutory_documents 18/01/12 FULL LIST |
2012-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2012-01-18 |
update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 5 |
2011-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLISARD |
2011-05-04 |
update statutory_documents 12/04/11 FULL LIST |
2011-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-04-26 |
update statutory_documents 12/04/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLISARD / 12/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN BLISARD / 12/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BLISARD / 12/04/2010 |
2010-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN BLISARD / 12/04/2010 |
2010-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-07-03 |
update statutory_documents 12/04/09 ANNUAL RETURN SHUTTLE |
2009-02-28 |
update statutory_documents 30/04/08 ANNUAL ACCTS |
2008-04-25 |
update statutory_documents 12/04/08 ANNUAL RETURN SHUTTLE |
2007-08-23 |
update statutory_documents CERT CHANGE |
2007-08-23 |
update statutory_documents CHNG NAME RES FEE WAIVED |
2007-05-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |