Gazette. Gazette notice compulsory. |
2020-01-28 |
View Report |
Officers. Termination date: 2018-02-13. Officer name: Cs Director Services Limited. |
2019-03-07 |
View Report |
Resolution. Description: Resolutions. |
2019-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-21 |
View Report |
Persons with significant control. Psc name: Patrick Eoin Miskelly. Notification date: 2019-02-20. |
2019-02-21 |
View Report |
Persons with significant control. Withdrawal date: 2019-02-21. |
2019-02-21 |
View Report |
Officers. Appointment date: 2018-02-13. Officer name: Patrick Eoin Miskelly. |
2019-02-20 |
View Report |
Address. Change date: 2019-02-20. Old address: Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland. New address: 37 High Street Belfast BT1 2AB. |
2019-02-20 |
View Report |
Officers. Officer name: Denise Redpath. Termination date: 2018-02-13. |
2019-02-20 |
View Report |
Incorporation. Capital: GBP 1 |
2018-02-13 |
View Report |