|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 26 September 2025 with no updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Registered office address changed from 4 High Street Holywood BT18 9AZ Northern Ireland to 2nd Floor 14-16 Shore Road Holywood County Down BT18 9HX on 8 November 2024
|
|
|
08 Nov 2024
|
08 Nov 2024
Confirmation statement made on 26 September 2024 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 26 September 2023 with updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Registration of charge NI6268800005, created on 3 July 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Registration of charge NI6268800006, created on 3 July 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Registration of charge NI6268800007, created on 3 July 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Registered office address changed from 68 Princetown Road Bangor Co Down BT20 3TD to 4 High Street Holywood BT18 9AZ on 4 July 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Notification of Red Brick House Group Ltd as a person with significant control on 3 July 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Termination of appointment of Julie Morrison as a director on 3 July 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Appointment of Mr Ryan Michael Joseph Smith as a director on 3 July 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Cessation of Julie Morrison as a person with significant control on 3 July 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 26 September 2022 with updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Registration of charge NI6268800004, created on 27 May 2022
|
|
|
03 Nov 2021
|
03 Nov 2021
Confirmation statement made on 26 September 2021 with updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 26 September 2019 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Registration of charge NI6268800003, created on 5 July 2019
|