|
|
21 Mar 2026
|
21 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
19 Mar 2026
|
19 Mar 2026
Registered office address changed from PO Box 24238 Sc533289 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 19 March 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Compulsory strike-off action has been suspended
|
|
|
06 Jan 2026
|
06 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2025
|
28 Nov 2025
Registered office address changed to PO Box 24238, Sc533289 - Companies House Default Address, Edinburgh, EH7 9HR on 28 November 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Director's details changed for Miss Nicola Jane Taylor on 1 September 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Change of details for Miss Nicola Jane Taylor as a person with significant control on 1 September 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 14 June 2023 with no updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Director's details changed for Ms Stephanie Jane Taylor on 8 September 2022
|
|
|
08 Sep 2022
|
08 Sep 2022
Change of details for Miss Stephanie Jane Taylor as a person with significant control on 8 September 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 14 June 2021 with updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 14 June 2020 with updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 14 June 2019 with updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Director's details changed for Miss Nicola Jane Taylor on 27 November 2018
|