|
|
21 Oct 2025
|
21 Oct 2025
Confirmation statement made on 7 October 2025 with updates
|
|
|
21 Oct 2025
|
21 Oct 2025
Change of details for Mr George Herbert Storey as a person with significant control on 7 October 2025
|
|
|
21 Oct 2025
|
21 Oct 2025
Director's details changed for Mr George Herbert Storey on 7 October 2025
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 7 October 2024 with updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 7 October 2023 with updates
|
|
|
19 Oct 2022
|
19 Oct 2022
Confirmation statement made on 7 October 2022 with updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Registered office address changed from 46-48 Main Street Ballyclare Co Antrim BT39 9AA Northern Ireland to 1C the Square Ballyclare BT39 9BB on 10 February 2022
|
|
|
03 Dec 2021
|
03 Dec 2021
Appointment of Mr Kevin Morgan as a director on 28 August 2021
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 7 October 2021 with updates
|
|
|
28 Sep 2021
|
28 Sep 2021
Change of details for Mr Dennis Storey as a person with significant control on 28 September 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Registration of charge NI0162170023, created on 10 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 7 October 2020 with updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Change of details for Mr George Herbert Storey as a person with significant control on 7 October 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Notification of Dennis Storey as a person with significant control on 7 October 2019
|
|
|
24 Mar 2020
|
24 Mar 2020
Registered office address changed from 10 Governors Place Carrickfergus Co Antrim BT38 7BN to 46-48 Main Street Ballyclare Co Antrim BT39 9AA on 24 March 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Satisfaction of charge 1 in full
|
|
|
31 Jan 2020
|
31 Jan 2020
Satisfaction of charge 14 in full
|
|
|
24 Jan 2020
|
24 Jan 2020
Satisfaction of charge 11 in full
|
|
|
24 Jan 2020
|
24 Jan 2020
Satisfaction of charge 12 in full
|