|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 30 December 2025 with updates
|
|
|
12 Mar 2026
|
12 Mar 2026
Director's details changed for Mrs Patrica Mcguinness on 11 March 2026
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 30 December 2024 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 30 December 2023 with updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 16 December 2022 with updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on 11 January 2023
|
|
|
29 Jul 2022
|
29 Jul 2022
Statement of capital following an allotment of shares on 1 November 2021
|
|
|
29 Jul 2022
|
29 Jul 2022
Appointment of Mr Alex Fleck as a director on 1 November 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 16 December 2021 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Statement of capital following an allotment of shares on 31 October 2019
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 2 December 2020 with no updates
|
|
|
19 May 2021
|
19 May 2021
Notification of Steve Mcguinness as a person with significant control on 31 March 2020
|
|
|
19 May 2021
|
19 May 2021
Appointment of Mr Steve Mcguinness as a director on 31 March 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 30 March 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Change of details for Ms Ashley Ritchie as a person with significant control on 26 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Director's details changed for Ms Ashley Ritchie on 26 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Director's details changed for Mrs Patrica Mcguinness on 26 March 2019
|