|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 13 May 2025 with no updates
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mrs Sophie Marsland on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Francis Reynolds on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Change of details for Mr Francis Reynolds as a person with significant control on 13 May 2025
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 14 May 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 30 November 2023 with updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 5 May 2023 with updates
|
|
|
05 May 2023
|
05 May 2023
Appointment of Mrs Sophie Marsland as a director on 2 May 2023
|
|
|
05 May 2023
|
05 May 2023
Statement of capital following an allotment of shares on 3 May 2023
|
|
|
28 Jan 2023
|
28 Jan 2023
Confirmation statement made on 6 January 2023 with no updates
|
|
|
13 Feb 2022
|
13 Feb 2022
Confirmation statement made on 6 January 2022 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 6 January 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from Waterside Cottage Glendevon Winchburgh Winchburgh West Lothian EH52 6PX to 20 Erngath Road Bo'ness EH51 9EN on 10 May 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 6 January 2018 with no updates
|