|
|
05 Mar 2025
|
05 Mar 2025
Confirmation statement made on 5 March 2025 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Director's details changed for Mr James William George Kelso on 5 March 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Registered office address changed from C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland to C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU on 5 March 2025
|
|
|
28 Mar 2024
|
28 Mar 2024
Previous accounting period shortened from 31 March 2023 to 30 March 2023
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 5 March 2024 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 5 March 2023 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Termination of appointment of Sandra Mary Kelso as a director on 1 April 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Appointment of Sandra Mary Kelso as a director on 14 December 2015
|
|
|
14 Dec 2015
|
14 Dec 2015
Termination of appointment of Sandra Mary Kelso as a director on 14 December 2015
|