|
|
13 Jan 2026
|
13 Jan 2026
Confirmation statement made on 4 January 2026 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Confirmation statement made on 4 January 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Notification of Rose Hurrell as a person with significant control on 19 December 2023
|
|
|
02 Oct 2024
|
02 Oct 2024
Notification of Liam Hurrell as a person with significant control on 19 December 2023
|
|
|
02 Oct 2024
|
02 Oct 2024
Change of details for Mrs Karen Hurrell as a person with significant control on 19 December 2023
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 4 January 2024 with updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Appointment of Miss Rose Hurrell as a director on 19 December 2023
|
|
|
22 Dec 2023
|
22 Dec 2023
Appointment of Mr Liam Hurrell as a director on 19 December 2023
|
|
|
18 Dec 2023
|
18 Dec 2023
Statement of capital following an allotment of shares on 30 November 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 4 January 2023 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 4 January 2022 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Previous accounting period shortened from 31 January 2021 to 30 April 2020
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 4 January 2020 with updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Registration of charge NI6580940001, created on 19 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Director's details changed for Mrs Karen Hurrell on 29 October 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Registered office address changed from 1 Main Street Randalstown Antrim BT41 3AB Northern Ireland to 3 Main Street Randalstown BT41 3AB on 7 February 2019
|
|
|
04 Jan 2019
|
04 Jan 2019
Incorporation
|