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) |
---|---|---|---|
29 Apr 2022 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 40 Priestland Road Bushmills Antrim BT57 8XB on 29 April 2022 | |
09 Sep 2021 | TM01 | Termination of appointment of Desmond Robert Palmer as a director on 9 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr Desmond Robert Palmer as a director on 9 September 2021 | |
06 Jul 2021 | PSC07 | Cessation of C.S. Secretarial Services Ltd as a person with significant control on 11 June 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 11 June 2021 | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | PSC01 | Notification of Brian Shields as a person with significant control on 11 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
15 Jun 2021 | TM01 | Termination of appointment of Denise Redpath as a director on 11 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Brian Shields as a director on 11 June 2021 | |
10 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-10
|