Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Oct 2025 |
AP01 |
Appointment of Mr Herbert Mclearnon as a director on 25 September 2025
|
|
|
05 Sep 2025 |
TM01 |
Termination of appointment of James Thomas Mckeown as a director on 28 July 2025
|
|
|
01 May 2025 |
CS01 |
Confirmation statement made on 30 April 2025 with updates
|
|
|
30 Apr 2025 |
AA |
Micro company accounts made up to 31 August 2024
|
|
|
13 May 2024 |
CS01 |
Confirmation statement made on 30 April 2024 with updates
|
|
|
11 Apr 2024 |
AA |
Micro company accounts made up to 31 August 2023
|
|
|
11 Apr 2024 |
TM01 |
Termination of appointment of Kathleen Winnifred Carragher as a director on 23 March 2024
|
|
|
15 Feb 2024 |
TM01 |
Termination of appointment of George Hynes Mcmillan as a director on 9 February 2024
|
|
|
19 Sep 2023 |
TM02 |
Termination of appointment of Ashley Ritchie as a secretary on 31 August 2023
|
|
|
19 Sep 2023 |
AP03 |
Appointment of Mr Terry Dalzell as a secretary on 1 September 2023
|
|
|
19 Sep 2023 |
AD01 |
Registered office address changed from 7 Pattons Lane Holywood Co. Down BT18 9FX Northern Ireland to Valley Business Centre C/O Dpfm Ltd 67 Church Road Newtownabbey BT36 7LS on 19 September 2023
|
|
|
31 May 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
23 May 2023 |
CS01 |
Confirmation statement made on 30 April 2023 with no updates
|
|
|
14 Apr 2023 |
AD01 |
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on 14 April 2023
|
|
|
09 Dec 2022 |
PSC08 |
Notification of a person with significant control statement
|
|
|
05 Dec 2022 |
AP01 |
Appointment of Ms Kathleen Winnifred Carragher as a director on 17 November 2022
|
|
|
27 Apr 2022 |
CS01 |
Confirmation statement made on 16 April 2022 with no updates
|
|
|
30 Mar 2022 |
AP03 |
Appointment of Mrs Ashley Ritchie as a secretary on 30 March 2022
|
|
|
14 Feb 2022 |
AD01 |
Registered office address changed from 29 Hillhead Road Ballyclare BT39 9DS Northern Ireland to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 14 February 2022
|
|
|
27 Jan 2022 |
TM02 |
Termination of appointment of Christopher Gordon as a secretary on 27 January 2022
|
|
|
27 Jan 2022 |
PSC07 |
Cessation of Jillian Margaret Gillespie as a person with significant control on 16 December 2021
|
|
|
25 Jan 2022 |
AA |
Micro company accounts made up to 31 August 2021
|
|
|
11 Jan 2022 |
AP01 |
Appointment of Mr James Thomas Mckeown as a director on 16 December 2021
|
|
|
11 Jan 2022 |
TM01 |
Termination of appointment of Jillian Margaret Gillespie as a director on 16 December 2021
|
|
|
11 Jan 2022 |
TM01 |
Termination of appointment of Max Porter as a director on 16 December 2021
|
|