N/A

NI058305

Documents

Documents
Date Category Description Pages
21 Oct 2024 accounts Annual Accounts 3 Buy now
21 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2023 officers Termination of appointment of director (John Edward Brady) 1 Buy now
24 Apr 2023 officers Termination of appointment of director (Kathleen Porter) 1 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 3 Buy now
04 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 2 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Termination of appointment of director (Luc Maria Hendrik De Backer) 1 Buy now
23 Aug 2018 officers Termination of appointment of director (Aleksandrs Turs) 1 Buy now
07 Aug 2018 accounts Annual Accounts 2 Buy now
30 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 officers Appointment of director (Dr Luc Maria Hendrik De Backer) 2 Buy now
20 Feb 2018 officers Termination of appointment of director (Helen Elizabeth Scott) 1 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Helen Elizabeth Scott) 1 Buy now
11 Jan 2018 officers Appointment of secretary (Himasree Kudithipudi) 2 Buy now
11 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2018 officers Appointment of director (Subhas Chandra Barman) 2 Buy now
10 Jan 2018 officers Appointment of director (Aleksandrs Turs) 2 Buy now
10 Jan 2018 officers Appointment of director (Kathleen Porter) 2 Buy now
13 Nov 2017 accounts Annual Accounts 2 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
12 Oct 2016 incorporation Memorandum Articles 14 Buy now
12 Oct 2016 resolution Resolution 1 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
24 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2016 officers Appointment of director (Mrs Helen Elizabeth Scott) 2 Buy now
24 Jun 2016 officers Termination of appointment of director (Peter Roy Garland) 1 Buy now
16 Nov 2015 accounts Annual Accounts 3 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
09 Jun 2015 officers Appointment of secretary (Mrs Helen Elizabeth Scott) 2 Buy now
09 Jun 2015 officers Termination of appointment of secretary (Richard Albert Hibbard) 1 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 3 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
23 Apr 2013 officers Termination of appointment of secretary (Christopher Scott) 1 Buy now
23 Apr 2013 officers Termination of appointment of secretary (Christopher Scott) 1 Buy now
22 Apr 2013 officers Appointment of secretary (Mr. Richard Albert Hibbard) 1 Buy now
22 Apr 2013 officers Termination of appointment of secretary (Christopher Scott) 1 Buy now
22 Apr 2013 officers Appointment of secretary (Mr. Richard Albert Hibbard) 1 Buy now
22 Apr 2013 officers Termination of appointment of secretary (Gurdip Virk) 1 Buy now
26 Nov 2012 accounts Annual Accounts 4 Buy now
09 Mar 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 officers Appointment of secretary (Mr Gurdip Singh Virk) 2 Buy now
01 Dec 2011 accounts Annual Accounts 2 Buy now
24 Mar 2011 annual-return Annual Return 16 Buy now
24 Mar 2011 officers Change of particulars for director (Mr. Paul Patrick Murphy) 3 Buy now
24 Mar 2011 officers Change of particulars for director (Mr. Peter Roy Garland) 5 Buy now
12 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2011 accounts Annual Accounts 2 Buy now
25 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for secretary (Christopher John Scott) 1 Buy now
25 Mar 2010 officers Change of particulars for director (Paul Patrick Murphy) 2 Buy now
25 Mar 2010 officers Change of particulars for director (John Edward Brady) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Peter Roy Garland) 2 Buy now
10 Jan 2010 accounts Annual Accounts 1 Buy now
12 May 2009 annual-return 28/02/09 annual return shuttle 8 Buy now
03 Dec 2008 accounts 29/02/08 annual accts 1 Buy now
26 Aug 2008 officers Change of dirs/sec 2 Buy now
26 Aug 2008 officers Change of dirs/sec 2 Buy now
26 Aug 2008 officers Change of dirs/sec 2 Buy now
02 Apr 2008 accounts 28/02/07 annual accts 1 Buy now
19 Mar 2008 annual-return 28/02/08 annual return shuttle 7 Buy now
09 Mar 2007 annual-return 28/02/07 annual return shuttle 7 Buy now
28 Feb 2006 incorporation Incorporation Company 26 Buy now