|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 5 January 2026 with no updates
|
|
|
06 Jan 2026
|
06 Jan 2026
Cessation of Harry Logan as a person with significant control on 5 December 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Confirmation statement made on 5 January 2025 with updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Notification of Eister Friess as a person with significant control on 16 April 2024
|
|
|
15 Jan 2025
|
15 Jan 2025
Cessation of Mary Sudlow as a person with significant control on 1 June 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Registered office address changed from 6 Albert Street Bangor BT20 5EF Northern Ireland to 3 Lorne Cottages Station Road Craigavad Holywood County Down BT18 0BS on 20 January 2023
|
|
|
09 Mar 2022
|
09 Mar 2022
Notification of Janice Graham as a person with significant control on 9 March 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Notification of Harry Logan as a person with significant control on 9 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Termination of appointment of Mary Sudlow as a director on 4 March 2022
|
|
|
28 Dec 2021
|
28 Dec 2021
Confirmation statement made on 28 December 2021 with updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Appointment of Mrs Janice Elizabeth Graham as a director on 21 October 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 8 January 2021 with updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Registered office address changed from 13 Royal Avenue Belfast Co. Antrim BT1 1FB United Kingdom to 6 Albert Street Bangor BT20 5EF on 8 April 2021
|
|
|
09 Jan 2020
|
09 Jan 2020
Incorporation
|