|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 12 January 2026 with no updates
|
|
|
09 Dec 2025
|
09 Dec 2025
Director's details changed for Mr Eamon Murray on 21 November 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 12 January 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Registered office address changed from 40 Fernwood Street Belfast BT7 3BQ Northern Ireland to 20 Fortwilliam Road,Tobermore Magherafelt N. Ireland BT45 5QE on 2 December 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 15 January 2022 with no updates
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 15 January 2020 with updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 15 January 2019 with updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
28 Jun 2018
|
28 Jun 2018
Director's details changed for Mr Damian Mckee on 20 June 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Registered office address changed from 30 Rathfriland Road Newry Down BT34 1JZ Northern Ireland to 40 Fernwood Street Belfast BT7 3BQ on 29 March 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 15 January 2018 with updates
|
|
|
09 May 2017
|
09 May 2017
Current accounting period shortened from 31 January 2018 to 31 December 2017
|