Background WavePink WaveYellow Wave

HERENI (NI053306)

HERENI (NI053306) is an active UK company. incorporated on 13 December 2004. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HERENI has been registered for 21 years. Current directors include ANYADIKE-DANES, Ngozi, BODEN, Laura Mary Elizabeth, COBURN, Helen and 8 others.

Company Number
NI053306
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2004
Age
21 years
Address
Cathedral House, Belfast, BT1 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANYADIKE-DANES, Ngozi, BODEN, Laura Mary Elizabeth, COBURN, Helen, HAVERON, Sarah Jo, MCCARNEY, Erin, MCCOOL, Emer, MCKEOWN, Charlene, MOORE, Bethany Sarah May, QUINN, Andrea Jayne, QUINN, Sharon, STARRS, Grainne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERENI

HERENI is an active company incorporated on 13 December 2004 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HERENI was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

NI053306

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 13 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

LESBIAN ADVOCACY SERVICE INITIATIVE (LASI)
From: 13 December 2004To: 9 August 2012
Contact
Address

Cathedral House 23 -31 Waring Street Belfast, BT1 2DX,

Previous Addresses

Cathedral House 23 -31 Waring Street Belfast BT1 2DX Northern Ireland
From: 7 December 2016To: 31 January 2018
2nd Floor 9-13 Waring Street Belfast BT1 2DX
From: 13 December 2004To: 7 December 2016
Timeline

92 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Mar 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Left
May 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
90
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

STARRS, Grainne

Active
23 -31 Waring Street, BelfastBT1 2DX
Secretary
Appointed 14 May 2024

ANYADIKE-DANES, Ngozi

Active
Here Ni, Lgbtq+ Centre, 1st Floor, 23-31 Wari, BelfastBT1 2DX
Born November 1990
Director
Appointed 05 Nov 2025

BODEN, Laura Mary Elizabeth

Active
23 -31 Waring Street, BelfastBT1 2DX
Born June 1994
Director
Appointed 05 Sept 2023

COBURN, Helen

Active
23 -31 Waring Street, BelfastBT1 2DX
Born July 1984
Director
Appointed 29 Jun 2021

HAVERON, Sarah Jo

Active
23 -31 Waring Street, BelfastBT1 2DX
Born March 1951
Director
Appointed 06 Sept 2023

MCCARNEY, Erin

Active
23 -31 Waring Street, BelfastBT1 2DX
Born August 1992
Director
Appointed 29 Jun 2021

MCCOOL, Emer

Active
23 -31 Waring Street, BelfastBT1 2DX
Born November 1990
Director
Appointed 03 Sept 2024

MCKEOWN, Charlene

Active
23 -31 Waring Street, BelfastBT1 2DX
Born July 1984
Director
Appointed 30 Nov 2022

MOORE, Bethany Sarah May

Active
23 -31 Waring Street, BelfastBT1 2DX
Born December 1998
Director
Appointed 06 Sept 2023

QUINN, Andrea Jayne

Active
23 -31 Waring Street, BelfastBT1 2DX
Born July 1987
Director
Appointed 03 Sept 2024

QUINN, Sharon

Active
23 -31 Waring Street, BelfastBT1 2DX
Born April 1971
Director
Appointed 24 Jun 2025

STARRS, Grainne

Active
23 -31 Waring Street, BelfastBT1 2DX
Born June 1969
Director
Appointed 05 Sept 2023

COBURN, Helen

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Secretary
Appointed 17 May 2023
Resigned 31 May 2024

ELOUALI, Sofia

Resigned
2nd Floor, BelfastBT1 2DX
Secretary
Appointed 04 Mar 2014
Resigned 01 Jun 2015

KEENAN, Paula

Resigned
Wsn,, BelfastBT1 1FF
Secretary
Appointed 13 Dec 2004
Resigned 30 Jun 2008

KING, Jennifer Healy

Resigned
North Parade, BelfastBT7 2EG
Secretary
Appointed 19 Jul 1974
Resigned 26 Jan 2012

MCDOWELL, Alison

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Secretary
Appointed 26 May 2020
Resigned 30 Nov 2022

MCKEOWN, Charlene

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Secretary
Appointed 14 May 2024
Resigned 31 May 2024

BRIDGE, Sally

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Born September 1967
Director
Appointed 25 Sept 2018
Resigned 01 Nov 2024

BROGHAN, Sandra

Resigned
64 Rutland StBT7
Born May 1963
Director
Appointed 13 Dec 2004
Resigned 27 Aug 2008

BURNETT, Gemma Claire

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Born December 1982
Director
Appointed 29 Jun 2021
Resigned 07 Mar 2022

CAMPBELL, Cassandra

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Born October 1987
Director
Appointed 25 Aug 2015
Resigned 30 Jun 2018

CAMPBELL, Emma

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Born November 1978
Director
Appointed 29 Jun 2021
Resigned 10 Jan 2023

CAMPBELL, Mary Ellen

Resigned
Cliftonville Drive, BelfastBT14 6LR
Born September 1968
Director
Appointed 26 Nov 2019
Resigned 14 May 2021

CAMPBELL, Mary Ellen

Resigned
2nd Floor, BelfastBT1 2DX
Born September 1968
Director
Appointed 02 Jul 2013
Resigned 10 May 2016

DANIELLE, Mackle

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Born December 1981
Director
Appointed 12 Dec 2011
Resigned 29 Nov 2022

DUGGAN, Marian, Dr

Resigned
2nd Floor, BelfastBT1 2DX
Born April 1980
Director
Appointed 20 Feb 2010
Resigned 20 Feb 2010

DUGGAN, Marian Clare

Resigned
12 Camden StreetBT9 6AU
Born April 1980
Director
Appointed 22 Sept 2008
Resigned 01 Apr 2012

FERGUSON, Elaine

Resigned
Nansen Street, BelfastBT12 6AT
Born March 1968
Director
Appointed 22 Nov 2011
Resigned 26 Jul 2013

FINOLA, Hunt

Resigned
Victoria Gardens, BelfastBT15 5DD
Born July 1971
Director
Appointed 17 Oct 2011
Resigned 29 Apr 2013

FITZPATRICK, Melanie

Resigned
2nd Floor, BelfastBT1 2DX
Born December 1973
Director
Appointed 06 Feb 2012
Resigned 04 Mar 2013

GEORGE, Stephanie

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Born September 1988
Director
Appointed 25 Sept 2018
Resigned 23 Feb 2021

HANNA, Martina Mary

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Born July 1961
Director
Appointed 26 Nov 2019
Resigned 07 Apr 2025

HENRY, Sharon

Resigned
23 -31 Waring Street, BelfastBT1 2DX
Born November 1967
Director
Appointed 28 Jul 2015
Resigned 01 Jun 2017

HERON, Cecilia

Resigned
2nd Floor, BelfastBT1 2DX
Born June 1975
Director
Appointed 25 Aug 2015
Resigned 11 May 2016

Persons with significant control

1

0 Active
1 Ceased

Ms Danielle Mackle

Ceased
23 -31 Waring Street, BelfastBT1 2DX
Born December 1981

Nature of Control

Right to appoint and remove directors as trust
Notified 07 Apr 2016
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Memorandum Articles
28 July 2025
MAMA
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Memorandum Articles
18 February 2022
MAMA
Memorandum Articles
12 January 2022
MAMA
Notification Of A Person With Significant Control Statement
21 October 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Resolution
10 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Memorandum Articles
21 March 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
21 March 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 August 2012
MISCMISC
Change Of Name Notice
9 August 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Resolution
6 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2009
AAAnnual Accounts
Legacy
26 July 2009
295(NI)295(NI)
Legacy
13 January 2009
371S(NI)371S(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Legacy
16 October 2008
296(NI)296(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
18 September 2008
296(NI)296(NI)
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
23 February 2007
AC(NI)AC(NI)
Legacy
25 April 2006
371S(NI)371S(NI)
Legacy
12 August 2005
SD(NI)SD(NI)
Incorporation Company
13 December 2004
NEWINCIncorporation