|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 7 June 2025 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 7 June 2024 with no updates
|
|
|
23 Jun 2023
|
23 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 7 June 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 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 Newtownstewart BT78 4LU to 5 John Wesley Street Strabane Tyrone BT82 8RJ on 1 April 2022
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Director's details changed for Mr Jason Mitchell on 11 June 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
Change of details for Mr Jason Mitchell as a person with significant control on 11 June 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 7 June 2018 with no updates
|