|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 12 January 2026 with no updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mr Conor Martin on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Registered office address changed from 14 Plasketts Close Kilbeg's Business Park Antrim BT41 4LY Northern Ireland to 17 Clarendon Road Belfast BT1 3BG on 24 April 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 14 January 2025 with updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 22 April 2024 with updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Previous accounting period extended from 31 December 2022 to 30 June 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Satisfaction of charge NI6019250001 in full
|
|
|
24 Jan 2021
|
24 Jan 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
24 Jan 2021
|
24 Jan 2021
Notification of Conor Martin as a person with significant control on 28 February 2019
|
|
|
24 Jan 2021
|
24 Jan 2021
Change of details for Mr Christopher Martin as a person with significant control on 28 February 2019
|
|
|
10 Mar 2020
|
10 Mar 2020
Registered office address changed from 14 Plasketts Close Kilbeg's Business Park Antrim to 14 Plasketts Close Kilbeg's Business Park Antrim BT41 4LY on 10 March 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 24 January 2020 with updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Statement of capital following an allotment of shares on 28 March 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Resolutions
|
|
|
25 Mar 2019
|
25 Mar 2019
Particulars of variation of rights attached to shares
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 24 January 2019 with no updates
|