|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 2 January 2026 with no updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 2 January 2025 with updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 2 January 2024 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 2 January 2023 with updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Registration of charge NI0624960002, created on 21 June 2022
|
|
|
14 Jan 2022
|
14 Jan 2022
Confirmation statement made on 2 January 2022 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 2 January 2021 with updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Director's details changed for Mrs Fidelma Magee on 15 February 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Secretary's details changed for Joseph Magee on 15 February 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Director's details changed for Mr Joseph Magee on 15 February 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Notification of Fidelma Magee as a person with significant control on 17 January 2020
|
|
|
08 Mar 2021
|
08 Mar 2021
Change of details for Mr Joseph Magee as a person with significant control on 17 January 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Registered office address changed from Oakmont House 2 Queens Road Lisburn BT17 9JF Northern Ireland to Suite 2B, 322 Lisburn Road Belfast County Antrim BT9 6GH on 21 October 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Registered office address changed from At the Offices of Fitzmaurice Mcconville & Co Ltd Oakmount House, 2 Queens Road Lisburn, Co Down BT27 4TZ to Oakmont House 2 Queens Road Lisburn BT17 9JF on 14 October 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 2 January 2020 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 2 January 2018 with no updates
|