|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
04 Mar 2026
|
04 Mar 2026
Notification of Danielle Miriam Higgins as a person with significant control on 17 January 2025
|
|
|
04 Mar 2026
|
04 Mar 2026
Notification of Miriam Higgins as a person with significant control on 17 January 2025
|
|
|
04 Mar 2026
|
04 Mar 2026
Cessation of Bridget Macmahon as a person with significant control on 17 January 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Current accounting period extended from 30 September 2025 to 30 November 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
06 Mar 2025
|
06 Mar 2025
Notification of Bridget Macmahon as a person with significant control on 17 January 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Cessation of Bridget Macmahon as a person with significant control on 17 January 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Termination of appointment of Bridget Josephine Macmahon as a secretary on 17 January 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Termination of appointment of Bridget Josephine Macmahon as a director on 17 January 2025
|
|
|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Registered office address changed from Pricewaterhousecoopers Llp Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR to The Hatchery Ni Unit 19 Antrim Enterprise Park Antrim BT41 1JZ on 21 September 2022
|
|
|
18 Aug 2022
|
18 Aug 2022
Appointment of Ms Miriam Claire Higgins as a director on 17 August 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 3 March 2021 with no updates
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 14 March 2020 with no updates
|