|
|
25 Mar 2026
|
25 Mar 2026
Director's details changed for Mr Michael Haddock on 20 March 2026
|
|
|
30 Jan 2026
|
30 Jan 2026
Change of share class name or designation
|
|
|
30 Jan 2026
|
30 Jan 2026
Particulars of variation of rights attached to shares
|
|
|
30 Jan 2026
|
30 Jan 2026
Resolutions
|
|
|
18 Oct 2025
|
18 Oct 2025
Compulsory strike-off action has been discontinued
|
|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 14 July 2025 with updates
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2024
|
28 Nov 2024
Registered office address changed from 34 Jubilee Road Newtownards County Down BT23 4YH to 74a High Street Holywood Down BT18 9AE on 28 November 2024
|
|
|
09 Aug 2024
|
09 Aug 2024
Confirmation statement made on 14 July 2024 with no updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Previous accounting period shortened from 30 June 2023 to 31 March 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 14 July 2023 with updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 16 June 2023 with updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Change of share class name or designation
|
|
|
06 Oct 2022
|
06 Oct 2022
Particulars of variation of rights attached to shares
|
|
|
16 Sep 2022
|
16 Sep 2022
Statement of capital following an allotment of shares on 22 July 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Statement of capital following an allotment of shares on 22 July 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Statement of capital following an allotment of shares on 22 July 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Confirmation statement made on 16 June 2022 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Cessation of Jennifer Claire Mcleod as a person with significant control on 26 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Change of details for Mr Bryan Paul Haddock as a person with significant control on 26 July 2021
|