22 August 2023 | Second filing of Confirmation Statement dated 19 July 2023 | 3 pages |
---|
2 August 2023 | Confirmation statement made on 19 July 2023 with no updates - ANNOTATION Clarification a second filed CS01 was registered 22/08/2023
| 4 pages |
---|
1 June 2023 | Satisfaction of charge NI6545050001 in full | 1 page |
---|
1 June 2023 | Satisfaction of charge NI6545050002 in full | 1 page |
---|
30 May 2023 | Appointment of Mr Cecil James Mcburney as a director on 22 May 2023 | 2 pages |
---|
30 May 2023 | Notification of Vision Bidco Limited as a person with significant control on 22 May 2023 | 2 pages |
---|
30 May 2023 | Cessation of Oak Nominees Limited as a person with significant control on 22 May 2023 | 1 page |
---|
30 May 2023 | Termination of appointment of Jim Meredith as a director on 22 May 2023 | 1 page |
---|
30 May 2023 | Cessation of Bgf Nominees Limited as a person with significant control on 22 May 2023 | 1 page |
---|
30 May 2023 | Cessation of Irish Energy Investments Limited as a person with significant control on 22 May 2023 | 1 page |
---|
30 May 2023 | Termination of appointment of Graham Alan Clarke as a director on 22 May 2023 | 1 page |
---|
30 May 2023 | Appointment of Mrs Cara Ann O'kane as a director on 22 May 2023 | 2 pages |
---|
23 May 2023 | Director's details changed for Mr Brett Victor Ross on 23 May 2023 | 2 pages |
---|
7 February 2023 | Total exemption full accounts made up to 30 June 2022 | 11 pages |
---|
21 November 2022 | Termination of appointment of Andrew Harvey Fox as a director on 30 June 2021 | 1 page |
---|
20 October 2022 | Second filing of Confirmation Statement dated 19 July 2019 | 3 pages |
---|
18 October 2022 | Cessation of Bgf Gp Limited as a person with significant control on 8 December 2018 | 1 page |
---|
18 October 2022 | Notification of Oak Nominees Limited as a person with significant control on 8 December 2018 | 2 pages |
---|
18 October 2022 | Notification of Bgf Nominees Limited as a person with significant control on 8 December 2018 | 2 pages |
---|
18 October 2022 | Cessation of Oak Trust (Guernsey) Limited as a person with significant control on 8 December 2018 | 1 page |
---|
17 October 2022 | Cessation of Brett Victor Ross as a person with significant control on 8 December 2018 | 1 page |
---|
17 October 2022 | Notification of Irish Energy Investments Limited as a person with significant control on 8 December 2018 | 2 pages |
---|
17 October 2022 | Notification of Oak Trust (Guernsey) Limited as a person with significant control on 8 December 2018 | 2 pages |
---|
28 July 2022 | Confirmation statement made on 19 July 2022 with no updates | 3 pages |
---|
31 March 2022 | Total exemption full accounts made up to 30 June 2021 | 12 pages |
---|
30 July 2021 | Confirmation statement made on 19 July 2021 with no updates | 3 pages |
---|
8 June 2021 | Total exemption full accounts made up to 30 June 2020 | 12 pages |
---|
8 September 2020 | Appointment of Mr Graham Alan Clarke as a director on 8 September 2020 | 2 pages |
---|
8 September 2020 | Termination of appointment of Patrick Graham as a director on 8 September 2020 | 1 page |
---|
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates | 3 pages |
---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 | 10 pages |
---|
7 August 2019 | Confirmation statement made on 19 July 2019 with updates | 4 pages |
---|
7 August 2019 | Confirmation statement made on 19 July 2019 with updates - ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/10/2022.
| 5 pages |
---|
17 January 2019 | Appointment of Mr Jim Meredith as a director on 8 December 2018 | 2 pages |
---|
17 January 2019 | Appointment of Mr Patrick Graham as a director on 8 December 2018 | 2 pages |
---|
17 January 2019 | Appointment of Mr Andrew Harvey Fox as a director on 8 December 2018 | 2 pages |
---|
11 January 2019 | Current accounting period shortened from 31 July 2019 to 30 June 2019 | 3 pages |
---|
11 January 2019 | Sub-division of shares on 8 December 2018 | 6 pages |
---|
10 January 2019 | Notification of Bgf Gp Limited as a person with significant control on 8 December 2018 | 4 pages |
---|
9 January 2019 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 44 pages |
---|
9 January 2019 | Resolutions - RES13 ‐ Sub-division of shares 08/12/2018
| 2 pages |
---|
11 December 2018 | Registration of charge NI6545050002, created on 8 December 2018 | 35 pages |
---|
11 December 2018 | Registration of charge NI6545050001, created on 8 December 2018 | 33 pages |
---|
20 July 2018 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2018-07-20 | 24 pages |
---|