|
|
20 Feb 2026
|
20 Feb 2026
Voluntary arrangement's supervisor's abstract of receipts and payments
|
|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 1 December 2025 with no updates
|
|
|
22 Jan 2026
|
22 Jan 2026
Termination of appointment of Marie Reid as a director on 21 January 2026
|
|
|
10 Mar 2025
|
10 Mar 2025
Registered office address changed from 111/119 Sandy Row Belfast BT12 5ET to 84 Circular Road Belfast BT4 2GE on 10 March 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Voluntary arrangement's supervisor's abstract of receipts and payments
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Voluntary arrangement's supervisor's abstract of receipts and payments
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 1 December 2022 with no updates
|
|
|
23 Feb 2023
|
23 Feb 2023
Voluntary arrangement's supervisor's abstract of receipts and payments
|
|
|
05 Jan 2022
|
05 Jan 2022
Notice to Registrar of voluntary arrangement taking effect
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 1 December 2021 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Cessation of Joseph Vance Reid as a person with significant control on 31 August 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Notification of Philip Andrew Reid as a person with significant control on 31 August 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Termination of appointment of Joseph V Reid as a director on 31 August 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 31 December 2018 with no updates
|