|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 20 August 2025 with no updates
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 20 August 2024 with no updates
|
|
|
20 Aug 2023
|
20 Aug 2023
Confirmation statement made on 20 August 2023 with updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 17 August 2023 with updates
|
|
|
30 Jul 2023
|
30 Jul 2023
Director's details changed for Mrs Sadaf Khan on 27 July 2023
|
|
|
30 Jul 2023
|
30 Jul 2023
Registered office address changed from 3 Carsaig Court Bridge of Allan Stirling FK9 4DL Scotland to 18 Cherrytree Wynd East Kilbride Glasgow G75 0GA on 30 July 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Registered office address changed from 18 Cherrytree Wynd Glasgow G75 0GA Scotland to 3 Carsaig Court Bridge of Allan Stirling FK9 4DL on 17 February 2022
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 30 January 2019 with updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Registered office address changed from Room 12, the Technology Centre James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to 18 Cherrytree Wynd Glasgow G75 0GA on 6 February 2019
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Notification of Sadaf Khan as a person with significant control on 1 January 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Cessation of Iftikhar Hussain Khan as a person with significant control on 1 January 2018
|