|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 5 August 2025 with no updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Appointment of Miss Jacqueline Elizabeth Mcintyre as a director on 29 November 2024
|
|
|
27 Sep 2024
|
27 Sep 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
03 Apr 2024
|
03 Apr 2024
Registered office address changed from Unit 1 Tamar Commercial Centre Chater Street Belfast Co. Antrim BT4 1BL Northern Ireland to Suites 3 & 4, Fortwilliam House Edgewater Road Belfast BT3 9JQ on 3 April 2024
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 5 August 2023 with no updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Previous accounting period shortened from 31 December 2021 to 30 December 2021
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 5 August 2022 with no updates
|
|
|
26 May 2022
|
26 May 2022
Previous accounting period extended from 31 August 2021 to 31 December 2021
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 5 August 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Registration of charge NI6328460004, created on 12 January 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Registration of charge NI6328460003, created on 12 January 2021
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Termination of appointment of Ciaran Mccaffrey as a director on 5 December 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 5 August 2019 with updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Notification of Stephen Parr as a person with significant control on 17 October 2018
|
|
|
09 Aug 2019
|
09 Aug 2019
Cessation of Alexander Parr as a person with significant control on 17 October 2018
|
|
|
02 May 2019
|
02 May 2019
Registration of charge NI6328460002, created on 30 April 2019
|