|
|
20 Mar 2026
|
20 Mar 2026
Confirmation statement made on 20 March 2026 with no updates
|
|
|
17 Nov 2025
|
17 Nov 2025
Change of details for Mr Seamus Mcaleer as a person with significant control on 17 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Change of details for Mr Eamonn Francis Laverty as a person with significant control on 14 November 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 11 April 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 15 June 2023 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 15 June 2022 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 11 April 2022 with updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 3 September 2021 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Cessation of Michael Joseph Mcallister as a person with significant control on 5 September 2019
|
|
|
14 Sep 2021
|
14 Sep 2021
Notification of Seamus Mcaleer as a person with significant control on 5 September 2019
|
|
|
14 Sep 2021
|
14 Sep 2021
Notification of Eamonn Francis Laverty as a person with significant control on 5 September 2019
|
|
|
14 Sep 2021
|
14 Sep 2021
Termination of appointment of Michael Joseph Mcallister as a director on 5 September 2019
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to 17-19 Dungannon Road Cookstown BT80 8TL on 22 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Appointment of Mr Eamonn Francis Laverty as a director on 5 September 2019
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 3 September 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Incorporation
|