|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 11 March 2026 with no updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Registered office address changed from 27-29 Gordon Street Antrim, Belfast BT1 2LG Northern Ireland to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 26 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
07 Jan 2023
|
07 Jan 2023
Amended micro company accounts made up to 31 December 2021
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Registration of charge NI6540570001, created on 10 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Registration of charge NI6540570002, created on 10 December 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Previous accounting period shortened from 30 June 2021 to 31 December 2020
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 11 March 2021 with updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Termination of appointment of Samuel Scott Mccullough as a director on 10 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Cessation of Samuel Scott Mccullough as a person with significant control on 10 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Notification of Ni Trade Sales Ltd as a person with significant control on 10 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Appointment of Mr Charles Wesley Dundee as a director on 10 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Resolutions
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 27 June 2019 with no updates
|