|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 13 March 2026 with updates
|
|
|
04 Mar 2026
|
04 Mar 2026
Registered office address changed from 14 Tullylagan Road Sandholes Cookstown Co.Tyrone BT80 9AZ to 67 Springhill Road Magherafelt County Londonderry BT45 7NH on 4 March 2026
|
|
|
04 Mar 2026
|
04 Mar 2026
Secretary's details changed for Mr Ryan Turkington on 2 March 2026
|
|
|
04 Mar 2026
|
04 Mar 2026
Director's details changed for Ryan Turkington on 2 March 2026
|
|
|
04 Mar 2026
|
04 Mar 2026
Change of details for Mr Ryan Turkington as a person with significant control on 2 March 2026
|
|
|
18 Nov 2025
|
18 Nov 2025
Director's details changed for Ryan Turkington on 18 November 2025
|
|
|
23 Mar 2025
|
23 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Registration of charge NI0121790005, created on 18 June 2024
|
|
|
20 Jun 2024
|
20 Jun 2024
Satisfaction of charge NI0121790004 in full
|
|
|
02 May 2024
|
02 May 2024
Satisfaction of charge NI0121790003 in full
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Notification of Ryan Turkington as a person with significant control on 30 April 2023
|
|
|
10 Jul 2023
|
10 Jul 2023
Cessation of Ian Turkington as a person with significant control on 30 April 2023
|
|
|
10 Jul 2023
|
10 Jul 2023
Termination of appointment of Ian David Turkington as a director on 30 April 2023
|
|
|
10 Jul 2023
|
10 Jul 2023
Termination of appointment of Wesley Cotton as a director on 30 April 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 13 March 2023 with updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Registration of charge NI0121790004, created on 27 June 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 13 March 2021 with no updates
|