|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 8 December 2025 with updates
|
|
|
13 Oct 2025
|
13 Oct 2025
Satisfaction of charge NI6756520001 in full
|
|
|
15 Aug 2025
|
15 Aug 2025
Termination of appointment of Ronan Hamill as a director on 30 June 2025
|
|
|
12 May 2025
|
12 May 2025
Registration of charge NI6756520003, created on 23 April 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 26 April 2025 with updates
|
|
|
22 Apr 2025
|
22 Apr 2025
Registration of charge NI6756520002, created on 9 April 2025
|
|
|
14 Apr 2025
|
14 Apr 2025
Registration of charge NI6756520001, created on 9 April 2025
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 26 April 2024 with updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Registered office address changed from , 44 Glenavy Road, Lisburn, BT28 3UT, Northern Ireland to 6 Caulside Drive Antrim Co. Antrim BT41 2DU on 13 November 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Memorandum and Articles of Association
|
|
|
04 Oct 2023
|
04 Oct 2023
Resolutions
|
|
|
04 Oct 2023
|
04 Oct 2023
Memorandum and Articles of Association
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 26 April 2023 with updates
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 26 April 2022 with updates
|
|
|
12 May 2022
|
12 May 2022
Resolutions
|
|
|
12 May 2022
|
12 May 2022
Statement of capital following an allotment of shares on 26 April 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Previous accounting period shortened from 31 January 2022 to 31 December 2021
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 17 January 2022 with updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Incorporation
|