|
|
16 Oct 2025
|
16 Oct 2025
Change of details for Mrs Calli Leigh Hopkinson as a person with significant control on 8 October 2025
|
|
|
16 Oct 2025
|
16 Oct 2025
Director's details changed for Mrs Calli Leigh Hopkinson on 6 October 2025
|
|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 12 September 2025 with no updates
|
|
|
09 Mar 2025
|
09 Mar 2025
Registered office address changed from Kennels Cottage Lindertis Kirriemuir DD8 5NT United Kingdom to Mains of Luther Farmhouse Luthermuir Laurencekirk AB30 1RA on 9 March 2025
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Current accounting period shortened from 30 June 2024 to 31 March 2024
|
|
|
12 Sep 2023
|
12 Sep 2023
Confirmation statement made on 12 September 2023 with updates
|
|
|
12 Sep 2023
|
12 Sep 2023
Change of details for Mrs Calli Leigh Hopkinson as a person with significant control on 31 August 2023
|
|
|
21 Jan 2023
|
21 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Certificate of change of name
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 10 January 2022 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 10 January 2021 with updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Current accounting period extended from 31 January 2018 to 30 June 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Incorporation
|