|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 2 January 2026 with updates
|
|
|
27 Nov 2025
|
27 Nov 2025
Termination of appointment of Niamh O'neill as a director on 27 November 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
Termination of appointment of Claire Quinn as a director on 20 June 2025
|
|
|
04 Jan 2025
|
04 Jan 2025
Confirmation statement made on 2 January 2025 with updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Previous accounting period shortened from 31 January 2025 to 31 August 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 2 January 2024 with updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 2 January 2023 with updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 2 January 2022 with updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Appointment of Mr Peter Darragh Quinn as a director on 8 September 2021
|
|
|
08 Sep 2021
|
08 Sep 2021
Termination of appointment of Peter Quinn as a director on 8 September 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 2 January 2021 with updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from 4 Beechmount Park Enniskillen Co. Fermanagh BT74 6NL Northern Ireland to 123 Ormeau Road Belfast BT7 1SH on 13 January 2021
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from 4 Beechmount Park Tempo Road Enniskillen Co. Fermanagh BT74 6NL United Kingdom to 4 Beechmount Park Enniskillen Co. Fermanagh BT74 6NL on 16 June 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 2 January 2020 with updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 6 January 2019 with updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Registered office address changed from Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP to 4 Beechmount Park Tempo Road Enniskillen Co. Fermanagh BT74 6NL on 2 August 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Registration of charge NI6163690001, created on 7 February 2018
|