|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 16 March 2025 with no updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 16 March 2024 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 16 March 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Registered office address changed from Suite 77 Victoria Place 20 Wellwood Street Belfast BT12 5FX Northern Ireland to 27 College Gardens Belfast BT9 6BS on 20 December 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 16 March 2022 with updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Notification of Daniel Peter Mccaffrey as a person with significant control on 22 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Appointment of Mr Daniel Peter Mccaffrey as a director on 22 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Cessation of Valerie Anne Leitch as a person with significant control on 22 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Termination of appointment of Valerie Anne Leitch as a director on 22 February 2022
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 16 March 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Cessation of Glenalpin Street Limited as a person with significant control on 20 December 2019
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 16 March 2020 with updates
|
|
|
15 May 2020
|
15 May 2020
Notification of Artemis Developments Limited as a person with significant control on 20 December 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Termination of appointment of David Cantwell as a director on 28 March 2018
|