|
|
19 Oct 2025
|
19 Oct 2025
Confirmation statement made on 13 October 2025 with updates
|
|
|
07 Aug 2025
|
07 Aug 2025
Previous accounting period shortened from 31 October 2025 to 31 July 2025
|
|
|
07 Aug 2025
|
07 Aug 2025
Notification of a person with significant control statement
|
|
|
06 Aug 2025
|
06 Aug 2025
Termination of appointment of Max Anson Carberry as a director on 31 July 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Appointment of Mr Patrick James Mcveigh as a director on 1 August 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Termination of appointment of Kieran Byrne as a director on 31 July 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Cessation of Pauline Mary Shields as a person with significant control on 31 July 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Registered office address changed from 403 Lisburn Road Belfast BT9 7EW Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 6 August 2025
|
|
|
01 Mar 2025
|
01 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 13 October 2024 with no updates
|
|
|
31 Dec 2024
|
31 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 13 October 2023 with no updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Appointment of Mr Max Anson Carberry as a director on 12 October 2023
|
|
|
14 Jan 2023
|
14 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 13 October 2022 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Registered office address changed from 147 Longfield Road Forkhill Newry County Down BT35 9SD to 403 Lisburn Road Belfast BT9 7EW on 13 January 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 13 October 2021 with updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Notification of Pauline Mary Shields as a person with significant control on 10 June 2021
|