|
|
15 Sep 2025
|
15 Sep 2025
Confirmation statement made on 7 September 2025 with no updates
|
|
|
09 Sep 2024
|
09 Sep 2024
Confirmation statement made on 7 September 2024 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Amended total exemption full accounts made up to 31 March 2022
|
|
|
11 Oct 2023
|
11 Oct 2023
Confirmation statement made on 7 September 2023 with no updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Change of details for Mr Mark Mitchell as a person with significant control on 1 June 2020
|
|
|
04 Oct 2023
|
04 Oct 2023
Change of details for Mrs Hayley Mitchell as a person with significant control on 13 September 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Statement of capital following an allotment of shares on 1 September 2020
|
|
|
06 Jul 2023
|
06 Jul 2023
Registered office address changed from 211 Moira Road Lisburn BT28 2SN Northern Ireland to 4 Weavers Lane Waringstown Craigavon BT66 7UE on 6 July 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Notification of Hayley Mitchell as a person with significant control on 28 March 2023
|
|
|
23 Nov 2022
|
23 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 7 September 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Confirmation statement made on 7 September 2021 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 7 September 2020 with updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Appointment of Mrs Hayley Mitchell as a director on 1 June 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 4 March 2019 with no updates
|