|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 16 July 2025 with no updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 23 July 2024 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Registered office address changed from Sentinel House 13 Pump Street Londonderry BT48 6JG Northern Ireland to 11 Ard Grange Close Londonderry BT48 0SY on 8 March 2024
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 23 July 2023 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 23 July 2022 with no updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 23 July 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 23 July 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 23 July 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 23 July 2018 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Notification of Anthony Gill as a person with significant control on 6 August 2018
|
|
|
03 Nov 2017
|
03 Nov 2017
Registration of charge NI6257930001, created on 31 October 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 23 July 2017 with no updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Registered office address changed from 1 Dacre Terrace Derry BT48 6JU to Sentinel House 13 Pump Street Londonderry BT48 6JG on 26 April 2017
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 23 July 2015 with full list of shareholders
|