|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 1 July 2025 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 1 July 2023 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Memorandum and Articles of Association
|
|
|
14 Jul 2022
|
14 Jul 2022
Resolutions
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 1 July 2022 with updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Resolutions
|
|
|
30 Jun 2022
|
30 Jun 2022
Sub-division of shares on 2 June 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Memorandum and Articles of Association
|
|
|
16 Feb 2022
|
16 Feb 2022
Satisfaction of charge NI6210630001 in full
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 22 October 2021 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 22 October 2020 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Change of details for Mr Michael Anthony Boyle as a person with significant control on 16 February 2021
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 22 October 2019 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Registered office address changed from C/O Fpm Chartered Accountants Dromalane Mill the Quays Newry County Down BT35 8QS to 12 Ballintemple Road Killeavy Newry Co. Armagh BT35 8LQ on 18 July 2019
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 22 October 2018 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Registration of charge NI6210630001, created on 15 October 2018
|