|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 19 March 2026 with no updates
|
|
|
11 Dec 2025
|
11 Dec 2025
Satisfaction of charge NI6517840002 in full
|
|
|
11 Dec 2025
|
11 Dec 2025
Satisfaction of charge NI6517840001 in full
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 19 March 2025 with updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 19 March 2024 with no updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Change of details for Gwen Jarvie as a person with significant control on 27 March 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Change of details for Mr John Douglas Jarvie as a person with significant control on 27 March 2024
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 19 March 2023 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 19 March 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from First Floor, the Workshop Unit 9a, Linen Green Moygashel Dungannon Co Tyrone BT71 7HB United Kingdom to 8 Grange Park Saintfield Ballynahinch Co Down BT24 7NT on 5 July 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 19 March 2021 with no updates
|
|
|
13 Apr 2020
|
13 Apr 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Registration of charge NI6517840002, created on 10 June 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Registration of charge NI6517840001, created on 5 June 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Incorporation
|