|
|
15 Aug 2025
|
15 Aug 2025
Confirmation statement made on 4 April 2025 with updates
|
|
|
15 Aug 2025
|
15 Aug 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Statement of capital following an allotment of shares on 4 April 2025
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 4 April 2024 with updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Statement of capital following an allotment of shares on 4 January 2024
|
|
|
02 Oct 2023
|
02 Oct 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
|
|
|
24 May 2023
|
24 May 2023
Statement of capital following an allotment of shares on 30 March 2022
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 4 April 2023 with updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2022
|
06 Apr 2022
Director's details changed for Mr John Maguire on 1 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Director's details changed for John Maguire on 1 April 2022
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 4 April 2021 with updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from 345 Lisnaskea Road Grattan Enniskillen Fermanagh BT92 9NT Northern Ireland to 345 Lisnaskea Road Derrylin Fermanagh BT92 9NT on 15 June 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Registered office address changed from 38 Northland Row Dungannon County Tyrone BT71 6AP to 345 Lisnaskea Road Grattan Enniskillen Fermanagh BT92 9NT on 8 June 2021
|
|
|
20 Nov 2020
|
20 Nov 2020
Statement of capital following an allotment of shares on 13 October 2020
|
|
|
22 Apr 2020
|
22 Apr 2020
Notification of a person with significant control statement
|