|
|
05 Dec 2025
|
05 Dec 2025
Confirmation statement made on 22 November 2025 with updates
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 22 November 2024 with no updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 22 November 2023 with no updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 22 November 2022 with no updates
|
|
|
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 Newtownstewart County Tyrone BT78 4LU to 5 John Wesley Street Strabane Tyrone BT82 8RJ on 1 April 2022
|
|
|
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 Mark Gough 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
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 22 November 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 22 November 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 22 November 2019 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Change of details for Mr Jason Mitchell as a person with significant control on 13 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Director's details changed for Mr Jason Mitchell on 13 June 2019
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 22 November 2018 with no updates
|