|
|
15 Aug 2025
|
15 Aug 2025
Notification of a person with significant control statement
|
|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
01 Aug 2025
|
01 Aug 2025
Cessation of Steven Paul Stewart as a person with significant control on 1 August 2025
|
|
|
01 Aug 2025
|
01 Aug 2025
Appointment of Mr Nicholas Edward Brennan as a secretary on 1 August 2025
|
|
|
01 Aug 2025
|
01 Aug 2025
Registered office address changed from 3 Church Mews Newtownabbey BT36 6FW Northern Ireland to C/O Pinpoint Property 188 Cavehill Road Belfast BT15 5EX on 1 August 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Termination of appointment of Katrina Denise Brown as a director on 26 June 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Appointment of Mr Ryan Mcaleenan as a secretary on 26 June 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Registered office address changed from 12 Mill Road Ballyclare BT39 9DY Northern Ireland to 3 Church Mews Newtownabbey BT36 6FW on 26 June 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Appointment of Mrs Annmarie Mcfarlane as a director on 26 June 2025
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 26 June 2023 with updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 26 June 2021 with updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Termination of appointment of Steven Paul Stewart as a director on 17 November 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 26 June 2020 with updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Appointment of Mrs Katrina Denise Brown as a director on 1 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Registered office address changed from 22 Callender Street Belfast BT1 5BU United Kingdom to 12 Mill Road Ballyclare BT39 9DY on 5 March 2020
|
|
|
27 Jun 2019
|
27 Jun 2019
Incorporation
|