|
|
16 Jan 2026
|
16 Jan 2026
Cessation of Paul Alan French as a person with significant control on 25 June 2025
|
|
|
16 Jan 2026
|
16 Jan 2026
Termination of appointment of Paul Alan French as a director on 25 June 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 6 May 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 6 May 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 6 May 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 6 May 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Registration of charge NI6311020001, created on 26 July 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 6 May 2017 with updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Director's details changed for Mr Roy Alan French on 12 June 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from 2 the Square Clough Downpatrick County Down BT30 8RB Northern Ireland to 2 Castlewellan Road Clough Downpatrick Co Down BT30 8rd on 12 June 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Director's details changed for Mr Paul Alan French on 12 June 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Previous accounting period extended from 31 May 2016 to 31 July 2016
|