|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 13 October 2025 with no updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 13 October 2023 with updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Appointment of Mr Ronan Mcanenny as a director on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Termination of appointment of Jill Mitchell as a director on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Termination of appointment of Jason Mitchell as a director on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Termination of appointment of William John Moore as a secretary on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Notification of Ronan Mcanenny Ltd as a person with significant control on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Cessation of Jason Mitchell as a person with significant control on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from 40 Greenville Road Ardstraw BT78 4LU to 5 John Wesley Street Strabane Tyrone BT82 8RJ on 1 April 2022
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 13 October 2021 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 13 October 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 13 October 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 13 October 2018 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 13 October 2017 with no updates
|