Date | Description |
2024-05-15 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-04-07 |
delete address LAGAN HOUSE 1 SACKVILLE STREET LISBURN COUNTY ANTRIM BT27 4AB |
2024-04-07 |
insert address UNIT 3 & 4 LAGAN HOUSE SACKVILLE STREET LISBURN NORTHERN IRELAND BT27 4AB |
2024-04-07 |
update registered_address |
2024-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2024 FROM
LAGAN HOUSE 1 SACKVILLE STREET
LISBURN
COUNTY ANTRIM
BT27 4AB |
2024-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2024 FROM
UNIT 3 & 4 LAGAN HOUSE 1 SACKVILLE STREET
LISBURN
BT27 4AB
NORTHERN IRELAND |
2024-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2024 FROM
UNIT 3 & 4 LAGAN HOUSE UNIT 3-4
LAGAN HOUSE
LISBURN
BT27 4AB
UNITED KINGDOM |
2024-02-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMPSON MAXWELL / 29/02/2024 |
2024-02-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMPSON MAXWELL / 29/02/2024 |
2024-02-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2020 |
2023-08-07 |
insert sic_code 62012 - Business and domestic software development |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-17 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-27 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-21 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM WILSON |
2021-04-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCKENDRY |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
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 |
2020-12-09 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-10-19 |
update statutory_documents 16/01/20 STATEMENT OF CAPITAL GBP 104 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
2019-10-24 |
update statutory_documents CESSATION OF MARTIN PAUL PRIGENT AS A PSC |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-10 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PRIGENT |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-11-08 |
update statutory_documents 22/10/18 STATEMENT OF CAPITAL GBP 103 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
2018-04-12 |
update statutory_documents SECRETARY APPOINTED JAMES THOMPSON MAXWELL |
2018-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARRAGH FLEMING |
2018-01-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARRAGH FLEMING / 12/01/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-08-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update num_mort_outstanding 1 => 0 |
2016-02-10 |
update num_mort_satisfied 0 => 1 |
2016-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-12-16 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN PAUL PRIGENT |
2015-09-07 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-09-07 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-19 |
update statutory_documents 23/07/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address LAGAN HOUSE 1 SACKVILLE STREET LISBURN COUNTY ANTRIM NORTHERN IRELAND BT27 4AB |
2014-11-07 |
insert address LAGAN HOUSE 1 SACKVILLE STREET LISBURN COUNTY ANTRIM BT27 4AB |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-11-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-10-13 |
update statutory_documents 23/07/14 FULL LIST |
2014-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-04-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-20 => 2014-12-31 |
2014-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2014-03-07 |
update account_ref_month 7 => 3 |
2014-03-07 |
update accounts_next_due_date 2014-04-23 => 2014-05-20 |
2014-02-20 |
update statutory_documents PREVSHO FROM 31/07/2013 TO 31/03/2013 |
2013-09-06 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-09-06 |
update returns_last_madeup_date null => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-23 |
update statutory_documents SECOND FILING WITH MUD 23/07/13 FOR FORM AR01 |
2013-08-21 |
update statutory_documents 13/03/13 STATEMENT OF CAPITAL GBP 100 |
2013-08-20 |
update statutory_documents 23/07/13 FULL LIST |
2013-06-26 |
delete address 50 BEDFORD STREET BELFAST NORTHERN IRELAND BT2 7FW |
2013-06-26 |
insert address LAGAN HOUSE 1 SACKVILLE STREET LISBURN COUNTY ANTRIM NORTHERN IRELAND BT27 4AB |
2013-06-26 |
update registered_address |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
50 BEDFORD STREET
BELFAST
BT2 7FW
NORTHERN IRELAND |
2013-04-05 |
update statutory_documents ADOPT ARTICLES 13/03/2013 |
2013-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-03-21 |
update statutory_documents DIRECTOR APPOINTED MR DARRAGH FLEMING |
2013-03-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MAXWELL |
2013-03-21 |
update statutory_documents SECRETARY APPOINTED MR DARRAGH FLEMING |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYPHER SERVICES LIMITED |
2012-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS |
2012-08-03 |
update statutory_documents DIRECTOR APPOINTED MICHAEL PEACOCK |
2012-07-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |