|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 12 February 2026 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 21 February 2024 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 21 February 2023 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Cessation of Edmund Patrick Gerard Rooney as a person with significant control on 22 August 2022
|
|
|
12 Jan 2023
|
12 Jan 2023
Termination of appointment of Edmund Patrick Gerard Rooney as a director on 22 August 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Previous accounting period extended from 31 January 2020 to 31 March 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from 16 Charlemont Street Moy Dungannon Tyrone BT71 7SL Northern Ireland to 135 Main Street Derrylin Enniskillen BT92 9PJ on 2 December 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Registered office address changed from 1 Broadmeadow Place Castle Island Court Enniskillen Co. Fermanagh BT74 7HR United Kingdom to 16 Charlemont Street Moy Dungannon Tyrone BT71 7SL on 25 March 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Previous accounting period shortened from 28 February 2017 to 31 January 2017
|