|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 26 September 2025 with no updates
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from 9 Shannagh Brae Commons Road Beleek Enniskillen BT93 3EY Northern Ireland to 55 Tempo Road, Enniskillen, County Fermanagh, 55 Tempo Road Enniskillen Fermanagh BT74 6LE on 28 January 2025
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 26 September 2024 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Registered office address changed from No 1Broadmeadow Place Unit 2 Castle Island Court Enniskillen Co. Fermanagh BT74 7HR to 9 Shannagh Brae Commons Road Beleek Enniskillen BT93 3EY on 12 June 2024
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 26 September 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 26 September 2022 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 26 September 2021 with updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Change of details for Mr Oliver Regan Pierce as a person with significant control on 23 September 2021
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 26 September 2019 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Director's details changed for Carolyn Mair Pierce on 6 October 2017
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 26 September 2018 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Secretary's details changed for Osian Pierce on 6 October 2017
|
|
|
10 Oct 2018
|
10 Oct 2018
Director's details changed for Oliver Regan Pierce on 6 October 2017
|
|
|
10 Oct 2018
|
10 Oct 2018
Director's details changed for Carolyn Mair Pierce on 6 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 26 September 2017 with no updates
|