|
|
11 Dec 2025
|
11 Dec 2025
Confirmation statement made on 9 December 2025 with no updates
|
|
|
22 Oct 2025
|
22 Oct 2025
Registration of charge NI6305910002, created on 20 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Registration of charge NI6305910003, created on 20 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Registration of charge NI6305910004, created on 20 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Satisfaction of charge NI6305910001 in full
|
|
|
27 Apr 2025
|
27 Apr 2025
Registered office address changed from 158 Upper Newtownards Road Belfast BT4 3EQ Northern Ireland to Unit 1 44-58 Dargan Crescent Belfast BT3 9JP on 27 April 2025
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 9 December 2024 with updates
|
|
|
09 Dec 2023
|
09 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 9 December 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 9 December 2021 with updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Notification of Bright Growth Holdings Limited as a person with significant control on 3 December 2021
|
|
|
08 Dec 2021
|
08 Dec 2021
Appointment of Mr Nicholas Brian Geoffrey Brown as a director on 1 November 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 1 June 2021 with updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Notification of Nicholas Brian Geoffrey Brown as a person with significant control on 23 April 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Cessation of Judicial Nominees Limited as a person with significant control on 23 April 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 7 December 2020 with no updates
|
|
|
14 Dec 2019
|
14 Dec 2019
Confirmation statement made on 7 December 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 7 December 2018 with no updates
|