|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 6 December 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 6 December 2021 with updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Cessation of Paul Digney as a person with significant control on 30 April 2021
|
|
|
19 May 2021
|
19 May 2021
Termination of appointment of Paul Digney as a director on 21 March 2021
|
|
|
06 May 2021
|
06 May 2021
Cancellation of shares. Statement of capital on 25 March 2021
|
|
|
06 May 2021
|
06 May 2021
Purchase of own shares.
|
|
|
16 Apr 2021
|
16 Apr 2021
Resolutions
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 23 December 2020 with no updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 27 November 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 21 November 2018 with no updates
|
|
|
03 May 2018
|
03 May 2018
Registered office address changed from , 6 Sugar Island, Newry, County Down, BT35 6HT to 5 Downshire Close 41-43 Downshire Road Newry Co Down BT34 1FD on 3 May 2018
|
|
|
04 Dec 2017
|
04 Dec 2017
Registration of charge NI6279290002, created on 17 November 2017
|