|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 17 January 2026 with updates
|
|
|
19 Jan 2026
|
19 Jan 2026
Statement of capital following an allotment of shares on 17 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Notification of Katrina Denise Brown as a person with significant control on 3 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Cessation of Nicholas Brian Geoffrey Brown as a person with significant control on 3 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Termination of appointment of John Howard Stewart as a director on 3 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Cessation of John Howard Stewart as a person with significant control on 3 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Termination of appointment of Nicholas Brian Geoffrey Brown as a director on 3 January 2026
|
|
|
15 Sep 2025
|
15 Sep 2025
Appointment of Mrs Katrina Denise Brown as a director on 15 September 2025
|
|
|
15 Sep 2025
|
15 Sep 2025
Registered office address changed from Unit 1 44-58 Dargan Crescent Belfast BT3 9JP Northern Ireland to 12 Mill Road Ballyclare BT39 9DY on 15 September 2025
|
|
|
27 Apr 2025
|
27 Apr 2025
Registered office address changed from 158 Upper Newtownards Road Belfast BT4 3EQ United Kingdom to Unit 1 44-58 Dargan Crescent Belfast BT3 9JP on 27 April 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 17 January 2025 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 17 January 2024 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 17 January 2023 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Incorporation
|