|
|
04 Nov 2025
|
04 Nov 2025
Registered office address changed from 63a Castlewellan Road Unit 20 Newcastle BT33 0JX Northern Ireland to 63a 63a, Castlewellan Road, Unit 18 Newcastle BT33 0JX on 4 November 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Confirmation statement made on 26 September 2025 with updates
|
|
|
30 Apr 2025
|
30 Apr 2025
Statement of capital following an allotment of shares on 29 April 2025
|
|
|
26 Sep 2024
|
26 Sep 2024
Confirmation statement made on 26 September 2024 with no updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Registration of charge NI6646880003, created on 17 September 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Satisfaction of charge NI6646880002 in full
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 26 September 2023 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Registration of charge NI6646880002, created on 29 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Registered office address changed from 63a 63a Castlewellan Road Newcastle BT33 0JX Northern Ireland to 63a Castlewellan Road Unit 20 Newcastle BT33 0JX on 31 March 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Registered office address changed from 5 Rowley Meadows Newcastle County Down BT33 0RW United Kingdom to 63a 63a Castlewellan Road Newcastle BT33 0JX on 27 March 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 26 September 2022 with updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Cessation of Matthew Aidan Toner as a person with significant control on 6 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Termination of appointment of Matthew Aidan Toner as a director on 6 July 2022
|
|
|
23 Mar 2022
|
23 Mar 2022
Registration of charge NI6646880001, created on 8 March 2022
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 26 September 2021 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Incorporation
|