|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 19 May 2025 with updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Notification of Shirley Mcgurgan as a person with significant control on 2 June 2024
|
|
|
17 Feb 2025
|
17 Feb 2025
Change of details for Mr Barry Mcgurgan as a person with significant control on 2 June 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 1 June 2024 with updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 1 June 2023 with updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 1 June 2022 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 3 June 2021 with updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 3 June 2020 with updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 5 June 2019 with updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Director's details changed for Mr Barry Mcgurgan on 24 August 2018
|
|
|
24 Aug 2018
|
24 Aug 2018
Registered office address changed from The Intec Centre 36 East Bridge Street Enniskillen Co Fermanagh BT74 7BT United Kingdom to 80 Fergort Road Derrynoose Armagh BT60 3DW on 24 August 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Registered office address changed from Ground Floor 23 Darling Street Enniskillen Co Fermanagh BT74 7DP to The Intec Centre 36 East Bridge Street Enniskillen Co Fermanagh BT74 7BT on 2 August 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 13 June 2018 with updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 18 June 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
|