|
|
11 Nov 2025
|
11 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 3 November 2024 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Registration of charge NI6739830001, created on 4 October 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Director's details changed for Mr Creighton William Harrison Boyd on 26 September 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Change of details for Mr Creighton Boyd as a person with significant control on 26 September 2024
|
|
|
16 Nov 2023
|
16 Nov 2023
Confirmation statement made on 3 November 2023 with no updates
|
|
|
08 Feb 2023
|
08 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 3 November 2022 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Certificate of change of name
|
|
|
02 Feb 2023
|
02 Feb 2023
Change of name notice
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
Registered office address changed from , First Floor the Workshop, Unit 9a Linen Green, Moygashel, Dungannon, Co Tyrone, BT71 7HB, United Kingdom to 13 Main Street Hillsborough BT26 6AE on 22 November 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Notification of Creighton Boyd as a person with significant control on 4 November 2020
|
|
|
04 Aug 2022
|
04 Aug 2022
Notification of Patrick Heffron as a person with significant control on 4 November 2020
|
|
|
16 Dec 2021
|
16 Dec 2021
Current accounting period extended from 30 November 2021 to 31 March 2022
|
|
|
04 Nov 2021
|
04 Nov 2021
Confirmation statement made on 3 November 2021 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Termination of appointment of Patrick Mark Creighton Heffron as a director on 1 March 2021
|
|
|
04 Nov 2020
|
04 Nov 2020
Incorporation
|