|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 13 December 2025 with updates
|
|
|
02 Jan 2025
|
02 Jan 2025
Registration of charge NI6376330003, created on 23 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Confirmation statement made on 13 December 2024 with updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Cessation of Janet Yvonne Murray as a person with significant control on 13 September 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Termination of appointment of Janet Yvonne Murray as a director on 14 September 2024
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 6 April 2024 with updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 6 April 2023 with updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Appointment of Mrs Christina Mary Murray as a director on 26 January 2023
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 6 April 2022 with updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Registered office address changed from 32 Old Church Lane Aghalee Craigavon Armagh BT67 0EY Northern Ireland to 32C Old Church Lane Aghalee Craigavon BT67 0EY on 22 November 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 6 April 2021 with updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 6 April 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Previous accounting period shortened from 30 April 2017 to 31 October 2016
|