|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 14 August 2025 with no updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 27 January 2025 with updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Notification of Soap Enterprise Ltd as a person with significant control on 29 October 2024
|
|
|
03 Mar 2025
|
03 Mar 2025
Cessation of Paul Gordon as a person with significant control on 29 October 2024
|
|
|
03 Mar 2025
|
03 Mar 2025
Cessation of Sean Tony Mckinney as a person with significant control on 29 October 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Sub-division of shares on 31 October 2024
|
|
|
30 Nov 2024
|
30 Nov 2024
Resolutions
|
|
|
30 Nov 2024
|
30 Nov 2024
Change of share class name or designation
|
|
|
30 Nov 2024
|
30 Nov 2024
Resolutions
|
|
|
09 Jul 2024
|
09 Jul 2024
Registration of charge NI6673090001, created on 8 July 2024
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 27 January 2024 with no updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Confirmation statement made on 27 January 2023 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 27 January 2022 with updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 27 January 2021 with updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Director's details changed for Mr Sean Tony Mckinney on 16 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Director's details changed for Mr Aiden Seamus Donnelly on 16 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Change of details for Mr Sean Tony Mckinney as a person with significant control on 16 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Director's details changed for Mr Paul Gordon on 16 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Change of details for Mr Paul Gordon as a person with significant control on 16 September 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Registered office address changed from 10B Nursery Road Armagh Co. Armagh BT60 4BL Northern Ireland to 18 Charlemont Road Moy Dungannon Co. Tyrone BT71 7HQ on 16 September 2020
|