|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 13 February 2026 with updates
|
|
|
03 Dec 2025
|
03 Dec 2025
Statement of capital following an allotment of shares on 1 October 2025
|
|
|
03 Dec 2025
|
03 Dec 2025
Statement of capital following an allotment of shares on 1 October 2025
|
|
|
03 Dec 2025
|
03 Dec 2025
Statement of capital following an allotment of shares on 1 October 2025
|
|
|
03 Dec 2025
|
03 Dec 2025
Statement of capital following an allotment of shares on 1 October 2025
|
|
|
03 Dec 2025
|
03 Dec 2025
Statement of capital following an allotment of shares on 1 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Director's details changed for Mr Michael Haddock on 15 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Director's details changed for Mr Michael Haddock on 15 October 2025
|
|
|
27 Feb 2025
|
27 Feb 2025
Register inspection address has been changed from 34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland to 74a High Street Holywood Co Down BT18 9AE
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 13 February 2025 with no updates
|
|
|
28 Nov 2024
|
28 Nov 2024
Registered office address changed from 34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland to 74a High Street Holywood Down BT18 9AE on 28 November 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Confirmation statement made on 13 February 2024 with no updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Previous accounting period extended from 28 February 2023 to 31 March 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Registration of charge NI6228420002, created on 10 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Registration of charge NI6228420003, created on 10 November 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 13 February 2023 with updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Change of details for Urban Pulse (Holdings) Ltd as a person with significant control on 26 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Termination of appointment of George Joseph Long as a director on 15 July 2022
|
|
|
24 May 2022
|
24 May 2022
Register inspection address has been changed to 34 Jubilee Road Newtownards Down BT23 4YH
|
|
|
24 May 2022
|
24 May 2022
Satisfaction of charge NI6228420001 in full
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 13 February 2022 with updates
|