Confirmation statement. Statement with no updates. |
2023-09-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-31 |
View Report |
Address. Old address: Unit 2 Channel Wharf 21 Old Channel Road Belfast County Antrim BT3 9DE Northern Ireland. New address: 1a Lockview Road Stranmillis Belfast BT9 5FH. Change date: 2022-08-18. |
2022-08-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-11 |
View Report |
Mortgage. Charge number: NI6728180001. Charge creation date: 2020-12-22. |
2021-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-07 |
View Report |
Persons with significant control. Psc name: Obo Group Limited. Notification date: 2020-10-01. |
2020-10-07 |
View Report |
Persons with significant control. Psc name: Christopher Gardiner. Cessation date: 2020-10-01. |
2020-10-07 |
View Report |
Persons with significant control. Psc name: Jemma Gardiner. Cessation date: 2020-10-01. |
2020-10-07 |
View Report |
Incorporation. Capital: GBP 100 |
2020-09-22 |
View Report |