|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 7 February 2026 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 7 February 2025 with updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 7 February 2024 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 7 February 2023 with updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Cessation of Raymond Mclaughlin as a person with significant control on 3 February 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Termination of appointment of Raymond Mclaughlin as a director on 3 February 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Notification of Darryl Mcnally as a person with significant control on 3 February 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Registered office address changed from 12-15 Donegall Square West Belfast BT1 6JH Northern Ireland to 409 Seacoast Road Limavady BT49 0LW on 3 February 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Appointment of Mr Darryl Joseph Mcnally as a director on 3 February 2023
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 7 February 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 7 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Resolutions
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Registered office address changed from Apartment 8 41 Notting Hill Belfast BT9 5NS United Kingdom to 12-15 Donegall Square West Belfast BT1 6JH on 12 February 2019
|
|
|
12 Jun 2018
|
12 Jun 2018
Resolutions
|
|
|
08 Feb 2018
|
08 Feb 2018
Incorporation
|