|
|
09 Feb 2026
|
09 Feb 2026
Confirmation statement made on 4 December 2025 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 4 December 2024 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 4 December 2023 with no updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 4 December 2022 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Registered office address changed from 7 Monaghan Court Monaghan Street Newry Co. Down BT35 6BH Northern Ireland to 11 Burrenreagh Road Castlewellan Down BT31 9HH on 4 October 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 4 December 2021 with no updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 4 December 2020 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Registered office address changed from C/O Fpm Chartered Accountants Dromalane Mill the Quays Newry Co Down BT35 8QS to 7 Monaghan Court Monaghan Street Newry Co. Down BT35 6BH on 17 February 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 4 December 2019 with updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Registration of charge NI6234060002, created on 3 October 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Termination of appointment of a director
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
14 May 2018
|
14 May 2018
Appointment of Miss Shannen Mccann as a director on 14 March 2018
|
|
|
14 May 2018
|
14 May 2018
Appointment of Miss Tara Mccann as a director on 14 March 2018
|