|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 30 October 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 30 October 2024 with no updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 30 October 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 30 October 2022 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 30 October 2018 with updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Withdrawal of a person with significant control statement on 8 November 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Statement of capital following an allotment of shares on 18 November 2016
|
|
|
06 Nov 2017
|
06 Nov 2017
Notification of Omar Ibrahim Haq as a person with significant control on 31 October 2016
|
|
|
27 Jan 2017
|
27 Jan 2017
Registered office address changed from 29 Broomvale Drive Broomvale Drive Newton Mearns Glasgow G77 5NP Scotland to 22 Milnpark Street Abergate House Glasgow G41 1BB on 27 January 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Incorporation
|