|
|
14 Oct 2025
|
14 Oct 2025
Confirmation statement made on 13 October 2025 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Director's details changed for Mr Creighton William Harrison Boyd on 26 September 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 26 September 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Satisfaction of charge NI6095850001 in full
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 13 October 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from The Office Dock Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE to 13 Main Street Hillsborough BT26 6AE on 11 January 2023
|
|
|
13 Oct 2022
|
13 Oct 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Resolutions
|
|
|
19 Nov 2021
|
19 Nov 2021
Registration of charge NI6095850002, created on 16 November 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 13 October 2021 with updates
|
|
|
17 May 2021
|
17 May 2021
Amended total exemption full accounts made up to 31 December 2019
|
|
|
04 May 2021
|
04 May 2021
Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 6 April 2021
|
|
|
04 May 2021
|
04 May 2021
Cessation of Charlotte Elizabeth Francis Boyd as a person with significant control on 6 April 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 13 October 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 13 October 2019 with updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Change of share class name or designation
|
|
|
07 Jan 2019
|
07 Jan 2019
Memorandum and Articles of Association
|