|
|
20 Mar 2026
|
20 Mar 2026
Amended total exemption full accounts made up to 31 January 2025
|
|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 12 March 2026 with no updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 12 March 2024 with no updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX Northern Ireland to Unit 8 Quayside Centre Strand Road Londonderry BT48 7PX on 20 October 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Director's details changed for Miss Catherine Mcginnis on 9 August 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Registered office address changed from 4a Maryville Ave Belfast Co Antrim BT9 7HE to 1 Campsie Business Park Mclean Road Eglinton Londonderry BT47 3XX on 30 June 2023
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 12 March 2023 with no updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Change of details for John Paul Mcginnis as a person with significant control on 17 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Mr John Paul Mcginnis on 17 October 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 12 March 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Director's details changed for Anne-Louise Heading on 18 March 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Director's details changed for Anne-Louise Heading on 24 February 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Director's details changed for Ms Patricia Anne Mcginnis on 24 February 2022
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 12 March 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Registration of charge NI6433490001, created on 1 April 2021
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Appointment of Mr John Paul Mcginnis as a director on 1 April 2019
|