|
|
25 Feb 2026
|
25 Feb 2026
Confirmation statement made on 23 January 2026 with no updates
|
|
|
13 Feb 2026
|
13 Feb 2026
Registered office address changed from Unit 41 Workwest Business Park Belfast Antrim BT11 8BU to 2 Hannahstown Hill Belfast BT17 0LT on 13 February 2026
|
|
|
16 Dec 2025
|
16 Dec 2025
Previous accounting period extended from 31 March 2025 to 30 September 2025
|
|
|
05 May 2025
|
05 May 2025
Change of details for Ms Mary Catherine O'neill as a person with significant control on 23 January 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Confirmation statement made on 23 January 2025 with updates
|
|
|
23 Jan 2025
|
23 Jan 2025
Change of details for Ms Mary Catherine O'neill as a person with significant control on 30 April 2024
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 14 March 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Change of details for Ms Mary Catherine O'neill as a person with significant control on 1 December 2020
|
|
|
18 Dec 2020
|
18 Dec 2020
Change of details for Ms Catherine Mary O'neill as a person with significant control on 1 December 2020
|
|
|
18 Dec 2020
|
18 Dec 2020
Director's details changed for Ms Catherine Mary O'neill on 1 December 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Satisfaction of charge NI6173460001 in full
|
|
|
17 Sep 2019
|
17 Sep 2019
Registration of charge NI6173460002, created on 30 August 2019
|
|
|
23 Mar 2019
|
23 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|