|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 21 March 2018 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Notification of Wirefox Holding Company as a person with significant control on 31 March 2017
|
|
|
05 Apr 2018
|
05 Apr 2018
Cessation of Lagan River Portfolio Limited as a person with significant control on 31 March 2017
|
|
|
22 May 2017
|
22 May 2017
Statement of capital following an allotment of shares on 13 April 2017
|
|
|
17 May 2017
|
17 May 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
|
|
|
16 May 2017
|
16 May 2017
Resolutions
|
|
|
20 Apr 2017
|
20 Apr 2017
Registration of charge NI6268060002, created on 13 April 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on 5 April 2017
|