|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 21 February 2026 with no updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 21 February 2025 with updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Registered office address changed from 138 Warren Road Donaghadee Co Down BT21 0PQ to 48 Victoria Road Holywood Co Down BT18 9BG on 29 November 2024
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 21 February 2024 with no updates
|
|
|
28 Dec 2023
|
28 Dec 2023
Termination of appointment of Conrad Carroll as a director on 22 November 2023
|
|
|
28 Dec 2023
|
28 Dec 2023
Termination of appointment of Conrad Carroll as a secretary on 22 November 2023
|
|
|
28 Dec 2023
|
28 Dec 2023
Cessation of Conrad Carroll as a person with significant control on 22 November 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 21 February 2023 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
|