|
|
16 Jan 2026
|
16 Jan 2026
Confirmation statement made on 14 January 2026 with no updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 14 January 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Registered office address changed from 7 Greencastle Street Kilkeel Newry County Down BT34 4BH Northern Ireland to 15 Merchants Quay Newry BT35 6AH on 19 February 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 14 January 2024 with updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Notification of Kevin Blair as a person with significant control on 1 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Notification of Jannett Blair as a person with significant control on 1 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Change of details for Mr Joseph Martin Blair as a person with significant control on 1 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Appointment of Mr Kevin Blair as a director on 1 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Appointment of Mrs Jannett Blair as a director on 1 January 2024
|
|
|
02 Nov 2023
|
02 Nov 2023
Registered office address changed from 3 Greencastle Street Kilkeel Newry Co Down BT34 4BH to 7 Greencastle Street Kilkeel Newry County Down BT34 4BH on 2 November 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 14 January 2023 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 14 January 2022 with updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Amended total exemption full accounts made up to 31 January 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Statement of capital following an allotment of shares on 1 April 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Registration of charge NI6223780002, created on 9 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Registration of charge NI6223780001, created on 9 November 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 14 January 2020 with no updates
|