|
|
27 Nov 2025
|
27 Nov 2025
Confirmation statement made on 23 November 2025 with updates
|
|
|
21 Aug 2025
|
21 Aug 2025
Notification of Pixl8 Group Limited as a person with significant control on 5 April 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Previous accounting period extended from 30 November 2024 to 30 April 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Cessation of Iain Charles Leslie as a person with significant control on 5 April 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Cessation of Brian Joseph Horisk as a person with significant control on 5 April 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Registered office address changed from The Barn Torr of Forret Cupar Fife KY15 4PY to 3 Hill Street (Third Floor) Edinburgh EH2 3JP on 8 April 2025
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 23 November 2024 with no updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 23 November 2023 with no updates
|
|
|
24 Nov 2022
|
24 Nov 2022
Confirmation statement made on 23 November 2022 with no updates
|
|
|
05 Dec 2021
|
05 Dec 2021
Confirmation statement made on 23 November 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 23 November 2020 with no updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Register inspection address has been changed from The Granary Coal Road Cupar Fife KY15 5YQ Scotland to The Barn Torr of Forret Cupar KY15 4PY
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 23 November 2019 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Register inspection address has been changed from Elmwood House Carslogie Road Cupar Fife KY15 4JB Scotland to The Granary Coal Road Cupar Fife KY15 5YQ
|