|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Registered office address changed from 544 Tempo Road Tempo Enniskillen BT94 3LE Northern Ireland to 544 Tempo Road Edenmore Tempo Fermanagh BT94 3LE on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Registered office address changed from 105 Edenmore Road Tempo Enniskillen BT94 3JA Northern Ireland to 544 Tempo Road Tempo Enniskillen BT94 3LE on 29 July 2024
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 6 July 2022 with no updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 28 March 2022 with no updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Notification of Micheal Kelly as a person with significant control on 1 February 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Notification of Bronagh Kelly as a person with significant control on 1 February 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Withdrawal of a person with significant control statement on 13 February 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Director's details changed for Miss Bronagh Donnelly on 20 October 2012
|
|
|
30 Jan 2018
|
30 Jan 2018
Secretary's details changed for Miss Bronagh Donnelly on 20 October 2012
|
|
|
30 Jan 2018
|
30 Jan 2018
Registered office address changed from 30B Gortin Road Omagh BT79 7HX to 105 Edenmore Road Tempo Enniskillen BT94 3JA on 30 January 2018
|