|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 7 October 2022 with updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 17 August 2022 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 17 August 2021 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 17 August 2020 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Director's details changed for Mr Stuart Morrison on 7 October 2022
|
|
|
07 Oct 2022
|
07 Oct 2022
Director's details changed for Mr Mark Mcnally on 7 October 2022
|
|
|
07 Oct 2022
|
07 Oct 2022
Director's details changed for Mr Christopher Jarvis on 7 October 2022
|
|
|
02 Sep 2021
|
02 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 17 August 2019 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 17 August 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 17 August 2017 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Previous accounting period extended from 31 August 2016 to 31 October 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Registered office address changed from C/O C/O Bridge Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland to Unit 15a, Lamon Industrial Estate 149 Glen Road Comber Newtownards BT23 5QU on 18 August 2016
|
|
|
18 Aug 2015
|
18 Aug 2015
Incorporation
|