Accounts. Accounts type group. |
2023-12-13 |
View Report |
Address. Change date: 2023-07-04. Old address: 21 Old Channel Road Belfast BT3 9DE Northern Ireland. New address: Danesfort Building 221 Stranmillis Road Belfast BT9 5UB. |
2023-07-04 |
View Report |
Officers. Appointment date: 2022-06-01. Officer name: Ms Sarah Joy Marks. |
2023-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-22 |
View Report |
Accounts. Accounts type group. |
2022-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-02 |
View Report |
Accounts. Accounts type group. |
2021-11-25 |
View Report |
Mortgage. Charge number: NI6294900001. |
2021-07-05 |
View Report |
Mortgage. Charge number: NI6294900002. Charge creation date: 2021-06-25. |
2021-06-30 |
View Report |
Capital. Capital allotment shares. |
2021-06-16 |
View Report |
Incorporation. Memorandum articles. |
2021-06-04 |
View Report |
Resolution. Description: Resolutions. |
2021-06-04 |
View Report |
Resolution. Description: Resolutions. |
2021-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-15 |
View Report |
Accounts. Accounts type group. |
2021-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-06 |
View Report |
Capital. Capital name of class of shares. |
2020-02-27 |
View Report |
Officers. Officer name: Glen Best. Termination date: 2020-01-14. |
2020-01-27 |
View Report |
Accounts. Accounts type group. |
2019-11-20 |
View Report |
Officers. Appointment date: 2019-05-14. Officer name: Mr Tom Riall. |
2019-09-02 |
View Report |
Capital. Capital allotment shares. |
2019-05-22 |
View Report |
Resolution. Description: Resolutions. |
2019-04-24 |
View Report |
Officers. Officer name: Mr Bernard Charles Mcguire, Jr.. Appointment date: 2019-04-15. |
2019-04-16 |
View Report |
Officers. Officer name: Mr Christopher Mark Wardle. Appointment date: 2019-04-15. |
2019-04-16 |
View Report |
Officers. Officer name: Madan Mohan Songra. Termination date: 2019-03-20. |
2019-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-01 |
View Report |
Incorporation. Memorandum articles. |
2019-01-18 |
View Report |
Resolution. Description: Resolutions. |
2019-01-18 |
View Report |
Resolution. Description: Resolutions. |
2018-12-04 |
View Report |
Accounts. Accounts type group. |
2018-11-29 |
View Report |
Officers. Officer name: Carol O'malley. Termination date: 2018-10-03. |
2018-10-25 |
View Report |
Officers. Officer name: Mr Mark Bushe. Appointment date: 2018-01-05. |
2018-04-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-15 |
View Report |
Address. New address: 21 Old Channel Road Belfast BT3 9DE. Old address: 1 Old Channel Road Belfast BT3 9DE Northern Ireland. Change date: 2018-02-13. |
2018-02-13 |
View Report |
Accounts. Accounts type group. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-06 |
View Report |
Address. Change date: 2017-01-13. Old address: 352 Lisburn Road Belfast BT9 6GJ United Kingdom. New address: 1 Old Channel Road Belfast BT3 9DE. |
2017-01-13 |
View Report |
Accounts. Accounts type group. |
2016-12-30 |
View Report |
Document replacement. Made up date: 2016-02-19. |
2016-11-14 |
View Report |
Capital. Second filing capital allotment shares. |
2016-11-09 |
View Report |
Annual return. Annual return company. |
2016-04-14 |
View Report |
Capital. Capital allotment shares. |
2015-06-25 |
View Report |
Officers. Appointment date: 2015-05-05. Officer name: Mr Glen Best. |
2015-06-22 |
View Report |
Officers. Appointment date: 2015-05-05. Officer name: Mr Mark Simon Regan. |
2015-06-22 |
View Report |
Officers. Officer name: Carol O'malley. Appointment date: 2015-05-05. |
2015-06-22 |
View Report |
Officers. Appointment date: 2015-05-05. Officer name: Mr Noel Daly. |
2015-06-22 |
View Report |
Accounts. Change account reference date company current extended. |
2015-06-18 |
View Report |
Mortgage. Charge number: NI6294900001. Charge creation date: 2015-05-11. |
2015-05-15 |
View Report |
Change of name. Description: Company name changed 352 newco LIMITED\certificate issued on 23/02/15. |
2015-02-23 |
View Report |
Incorporation. Incorporation company. |
2015-02-19 |
View Report |