Date | Description |
2024-12-18 |
insert contact_pages_linkeddomain isni.co |
2024-12-18 |
insert index_pages_linkeddomain isni.co |
2024-12-18 |
insert terms_pages_linkeddomain isni.co |
2024-10-17 |
update statutory_documents 28/02/24 TOTAL EXEMPTION FULL |
2024-08-14 |
delete source_ip 109.228.52.119 |
2024-08-14 |
insert source_ip 77.68.75.195 |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-15 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-10-24 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRANISLAV PAJER / 16/12/2021 |
2022-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZUZANA PAJER / 01/01/2022 |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRANISLAV PAJER / 01/01/2022 |
2021-10-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANISLAV PAJER |
2021-10-21 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2021 |
2021-07-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-07-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-06-29 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-05-07 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-04-21 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-01-26 |
delete source_ip 52.17.70.178 |
2020-01-26 |
insert source_ip 109.228.52.119 |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-24 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2019-05-20 |
delete source_ip 52.90.192.208 |
2019-05-20 |
insert source_ip 52.17.70.178 |
2018-12-01 |
insert phone (+44) 28 92 023 464 |
2018-08-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-08 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-18 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-06-28 |
delete address Cathedral House, 23-31 Waring Street, Belfast, BT1 2DX, United Kingdom |
2018-06-28 |
insert address Queens Road, BELFAST, BT3 9DT, United Kingdom |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
2018-04-25 |
delete address 1 Balloon Street, Manchester M60 4EP |
2017-10-20 |
delete source_ip 54.83.11.138 |
2017-10-20 |
insert source_ip 52.90.192.208 |
2017-07-31 |
delete index_pages_linkeddomain isni.co |
2017-07-31 |
delete solution_pages_linkeddomain isni.co |
2017-07-31 |
delete source_ip 23.23.204.148 |
2017-07-31 |
delete terms_pages_linkeddomain isni.co |
2017-07-31 |
insert address Queens Road
Belfast, BT3 9DT |
2017-07-31 |
insert source_ip 54.83.11.138 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-23 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-05-24 |
update statutory_documents DIRECTOR APPOINTED MR BRANISLAV PAJER |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARINA FEKETEOVA |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-02-08 |
delete address 171 MOIRA ROAD UNIT 171D1, ROSEVALE HOUSE LISBURN COUNTY ANTRIM BT28 1RW |
2017-02-08 |
insert address THE INNOVATION CENTRE CATALYST INC QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT |
2017-02-08 |
update registered_address |
2017-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM
171 MOIRA ROAD
UNIT 171D1, ROSEVALE HOUSE
LISBURN
COUNTY ANTRIM
BT28 1RW |
2016-05-13 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-05-13 |
update returns_last_madeup_date 2015-05-11 => 2016-04-18 |
2016-05-13 |
update returns_next_due_date 2016-06-08 => 2017-05-16 |
2016-04-26 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-04-18 |
update statutory_documents DIRECTOR APPOINTED DARINA FEKETEOVA |
2016-04-18 |
update statutory_documents 18/04/16 FULL LIST |
2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRANISLAV PAJER |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-06-07 |
delete address 99 HILDEN COURT LISBURN BT27 4YL |
2015-06-07 |
insert address 171 MOIRA ROAD UNIT 171D1, ROSEVALE HOUSE LISBURN COUNTY ANTRIM BT28 1RW |
2015-06-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-28 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
171 MOIRA ROAD
UNIT 171D1, ROSEVALE HOUSE
LISBURN
COUNTY ANTRIM
BT28 1RW
NORTHERN IRELAND |
2015-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
99 HILDEN COURT
LISBURN
BT27 4YL |
2015-05-12 |
update statutory_documents 11/05/15 FULL LIST |
2015-04-14 |
delete index_pages_linkeddomain google.com |
2015-04-14 |
delete solution_pages_linkeddomain google.com |
2015-04-14 |
delete terms_pages_linkeddomain google.com |
2015-04-14 |
insert index_pages_linkeddomain essamperu.com |
2015-04-14 |
insert index_pages_linkeddomain isni.co |
2015-04-14 |
insert index_pages_linkeddomain loyaltysolutions.net |
2015-04-14 |
insert index_pages_linkeddomain moffat-2000.biz |
2015-04-14 |
insert index_pages_linkeddomain williamsonhousesauce.com |
2015-04-14 |
insert solution_pages_linkeddomain isni.co |
2015-04-14 |
insert terms_pages_linkeddomain isni.co |
2014-06-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-06-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-08 |
2014-05-27 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-05-22 |
update statutory_documents 11/05/14 FULL LIST |
2014-05-22 |
update statutory_documents 10/05/14 STATEMENT OF CAPITAL GBP 10 |
2014-05-15 |
update statutory_documents 10/05/14 FULL LIST |
2014-02-12 |
delete phone 028 9043 7010 |
2014-02-12 |
insert index_pages_linkeddomain google.com |
2014-02-12 |
insert phone +44 28 95 210 391 |
2014-02-12 |
insert terms_pages_linkeddomain google.com |
2014-01-29 |
insert address 1 Balloon Street, Manchester M60 4EP |
2014-01-29 |
insert address Unit 171D2, Rosevale House, 171 Moira Road, Lisburn BT28 1RW |
2013-08-01 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-03 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-05-13 |
update statutory_documents 10/05/13 FULL LIST |
2012-10-24 |
delete address 99 Hilden Court
Lisburn
BT27 4YL |
2012-10-24 |
delete phone 028 92 583 091 |
2012-10-24 |
delete phone 028 92583 091 |
2012-10-24 |
delete phone 0770 947 1927 |
2012-10-24 |
insert address Cathedral House
23-31 Waring Street
Belfast
BT1 2DX |
2012-10-24 |
insert phone +44 (0)28 9043 7010 |
2012-10-24 |
insert phone 028 9043 7010 |
2012-05-16 |
update statutory_documents 10/05/12 FULL LIST |
2012-05-10 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2011-12-01 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 10/05/11 FULL LIST |
2010-11-18 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents 10/05/10 FULL LIST |
2010-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRANISLAV PAJER / 01/05/2010 |
2009-08-26 |
update statutory_documents 28/02/09 ANNUAL ACCTS |
2009-07-22 |
update statutory_documents 10/05/09 ANNUAL RETURN SHUTTLE |
2008-11-11 |
update statutory_documents 28/02/08 ANNUAL ACCTS |
2008-11-10 |
update statutory_documents CHANGE OF ARD |
2008-11-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-05-16 |
update statutory_documents 10/05/08 ANNUAL RETURN SHUTTLE |
2007-05-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |