Resolution. Description: Resolutions. |
2024-05-23 |
View Report |
Capital. Capital allotment shares. |
2024-05-22 |
View Report |
Resolution. Description: Resolutions. |
2024-05-17 |
View Report |
Capital. Capital allotment shares. |
2024-01-15 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-14 |
View Report |
Mortgage. Charge number: NI6550960001. Charge creation date: 2023-05-25. |
2023-05-25 |
View Report |
Capital. Date: 2023-02-17. |
2023-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-02 |
View Report |
Persons with significant control. Change date: 2022-08-29. Psc name: Neal William Mcgaffin. |
2022-08-29 |
View Report |
Persons with significant control. Change date: 2022-08-29. Psc name: Mrs Yvette Brooke Mcgaffin. |
2022-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-29 |
View Report |
Resolution. Description: Resolutions. |
2022-05-05 |
View Report |
Capital. Capital allotment shares. |
2022-05-02 |
View Report |
Capital. Capital allotment shares. |
2022-05-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-02-09 |
View Report |
Address. Old address: Reform Rx PO Box 239 Newry Down BT35 5EL Northern Ireland. New address: 611C Lisburn Road Belfast BT9 7GT. Change date: 2021-11-11. |
2021-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-28 |
View Report |
Capital. Capital allotment shares. |
2021-09-27 |
View Report |
Capital. Capital allotment shares. |
2021-09-27 |
View Report |
Capital. Capital allotment shares. |
2021-09-27 |
View Report |
Capital. Capital allotment shares. |
2021-09-07 |
View Report |
Capital. Date: 2021-08-18. |
2021-09-07 |
View Report |
Resolution. Description: Resolutions. |
2021-09-07 |
View Report |
Incorporation. Memorandum articles. |
2021-09-07 |
View Report |
Capital. Capital name of class of shares. |
2021-09-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-01 |
View Report |
Persons with significant control. Psc name: Neal William Mcgaffin. Change date: 2021-04-15. |
2021-04-16 |
View Report |
Officers. Officer name: Mrs Yvette Brooke Mcgaffin. Change date: 2021-04-15. |
2021-04-15 |
View Report |
Officers. Change date: 2021-04-15. Officer name: Mr Neal William Mcgaffin. |
2021-04-15 |
View Report |
Persons with significant control. Change date: 2021-04-15. Psc name: Neal William Mcgaffin. |
2021-04-15 |
View Report |
Address. Change date: 2021-04-15. New address: Reform Rx PO Box 239 Newry Down BT35 5EL. Old address: PO Box 239 Reform Rx Reform Rx Newry Down BT35 5EL Northern Ireland. |
2021-04-15 |
View Report |
Address. Change date: 2021-04-15. New address: PO Box 239 Reform Rx Reform Rx Newry Down BT35 5EL. Old address: PO Box 239 Reform Rx PO Box 239 Newry Down BT35 5EL Northern Ireland. |
2021-04-15 |
View Report |
Resolution. Description: Resolutions. |
2021-04-13 |
View Report |
Address. New address: PO Box 239 Reform Rx PO Box 239 Newry Down BT35 5EL. Change date: 2021-04-13. Old address: 611B Lisburn Road Belfast BT9 7GT Northern Ireland. |
2021-04-13 |
View Report |
Persons with significant control. Psc name: Yvette Brooke Mcgaffin. Notification date: 2018-08-17. |
2021-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-27 |
View Report |
Officers. Officer name: Miss Yvette Brooke Mcgaffin. Change date: 2018-08-22. |
2018-08-22 |
View Report |
Officers. Change date: 2018-08-22. Officer name: Neal William Mcgaffin. |
2018-08-22 |
View Report |
Incorporation. Capital: GBP 100 |
2018-08-17 |
View Report |