|
|
23 Dec 2025
|
23 Dec 2025
Confirmation statement made on 21 December 2025 with no updates
|
|
|
28 Nov 2025
|
28 Nov 2025
Termination of appointment of James Howard Patterson as a director on 28 November 2025
|
|
|
28 Nov 2025
|
28 Nov 2025
Notification of a person with significant control statement
|
|
|
28 Nov 2025
|
28 Nov 2025
Cessation of James Howard Patterson as a person with significant control on 28 November 2025
|
|
|
21 Nov 2025
|
21 Nov 2025
Registered office address changed from 561 Upper Newtownards Road Belfast BT4 3LP Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast BT4 3LP on 21 November 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Appointment of Charles White as a secretary on 23 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Termination of appointment of Michael Blair Wilson as a secretary on 23 April 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 21 December 2024 with no updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 21 December 2023 with no updates
|
|
|
29 Dec 2022
|
29 Dec 2022
Confirmation statement made on 21 December 2022 with updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 21 December 2021 with updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Appointment of Mr Michael Blair Wilson as a secretary on 1 November 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Appointment of Mr Peter Sidney Harvey as a director on 11 November 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Registered office address changed from 60 Quarry Road Belfast BT4 2NQ United Kingdom to 561 Upper Newtownards Road Belfast BT4 3LP on 12 November 2021
|
|
|
22 Dec 2020
|
22 Dec 2020
Incorporation
|