Accounts. Accounts type micro entity. |
2024-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-08 |
View Report |
Address. Change date: 2021-06-01. Old address: The Designerie the Designerie 88 Main Street Bushmills BT57 8QD Northern Ireland. New address: Unit 7 Taggarts Yard Unit 7 Taggarts Yard 18 Meetinghouse Street Ballymoney BT53 6JN. |
2021-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-05 |
View Report |
Address. Change date: 2020-04-01. Old address: Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE Northern Ireland. New address: The Designerie the Designerie 88 Main Street Bushmills BT57 8QD. |
2020-04-01 |
View Report |
Officers. Officer name: Christopher Mcdaid. Termination date: 2020-04-01. |
2020-04-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-02 |
View Report |
Officers. Officer name: Christopher Mcdaid. Termination date: 2019-12-10. |
2019-12-22 |
View Report |
Persons with significant control. Psc name: Christopher Mcdaid. Cessation date: 2019-10-07. |
2019-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-04 |
View Report |
Persons with significant control. Notification date: 2019-02-20. Psc name: Graham Charles Watts. |
2019-02-20 |
View Report |
Officers. Officer name: Mr Graham Charles Watts. Appointment date: 2018-08-23. |
2018-08-23 |
View Report |
Capital. Capital allotment shares. |
2018-08-23 |
View Report |
Incorporation. Capital: GBP 100 |
2018-06-29 |
View Report |