|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 4 November 2025 with no updates
|
|
|
14 Nov 2024
|
14 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
|
|
|
14 Nov 2024
|
14 Nov 2024
Registered office address changed from 115 Downshire Road Holywood BT18 9LY Northern Ireland to 2 Woodcroft Lane Holywood BT18 0QH on 14 November 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Registered office address changed from 20 Demesne Gate Holywood BT18 9FR Northern Ireland to 115 Downshire Road Holywood BT18 9LY on 4 April 2024
|
|
|
16 Nov 2023
|
16 Nov 2023
Confirmation statement made on 4 November 2023 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Termination of appointment of Nicholas Allen Mccann as a director on 9 January 2023
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 4 November 2022 with no updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 4 November 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 4 November 2020 with no updates
|
|
|
30 Jul 2020
|
30 Jul 2020
Registered office address changed from 18 Demesne Gate Demesne Road Holywood Down BT18 9FR Northern Ireland to 20 Demesne Gate Holywood BT18 9FR on 30 July 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 4 November 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 4 November 2018 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Registered office address changed from C/O Mm 11 Glenlyon Manor 116-118 Church Road Holywood County Down BT18 9BX to 18 Demesne Gate Demesne Road Holywood Down BT18 9FR on 10 April 2018
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 4 November 2017 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 4 November 2016 with updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Director's details changed for Mr Nicholas Allen Mccann on 11 January 2017
|