|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 22 March 2025 with updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 20 March 2024 with updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 20 March 2023 with updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX on 14 April 2023
|
|
|
15 Apr 2022
|
15 Apr 2022
Confirmation statement made on 6 March 2022 with updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 6 March 2021 with updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Appointment of Mr Steve Mcguinness as a director on 16 September 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Termination of appointment of Alex Fleck as a director on 16 September 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Notification of a person with significant control statement
|
|
|
12 Mar 2019
|
12 Mar 2019
Cessation of Alex Fleck as a person with significant control on 12 March 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Change of details for Mr Alex Fleck as a person with significant control on 28 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Director's details changed for Mr Alex Fleck on 1 November 2018
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from 85 University Street Belfast Co Antrim BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 30 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Secretary's details changed for Ashley Ritchie on 29 November 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 6 March 2018 with updates
|