|
|
11 Feb 2026
|
11 Feb 2026
Confirmation statement made on 4 February 2026 with updates
|
|
|
26 Jan 2026
|
26 Jan 2026
Director's details changed for Mr Mudit Sukhwal on 26 January 2026
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 4 February 2025 with updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Termination of appointment of Vaishali Sukhwal as a director on 1 July 2024
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 5 April 2024 with updates
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 3 May 2023 with updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 3 May 2022 with updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Cessation of Vaishali Sukhwal as a person with significant control on 10 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Notification of Mudit Sukhwal as a person with significant control on 10 November 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from 9 Hill Street 9 Hill Street Tillicoultry FK13 6HF Scotland to 9 Hill Street Tillicoultry FK13 6HF on 7 September 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from The Greens, 9 Hill Street, Tillicoultry Hill Street Tillicoultry FK13 6HF Scotland to 9 Hill Street 9 Hill Street Tillicoultry FK13 6HF on 7 September 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 28 May 2021 with updates
|
|
|
06 Sep 2020
|
06 Sep 2020
Change of details for Mr Mudit Sukhwal as a person with significant control on 5 September 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Statement of capital following an allotment of shares on 1 June 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Registered office address changed from 34 Silverknowes Eastway Edinburgh EH4 5NE Scotland to The Greens, 9 Hill Street, Tillicoultry Hill Street Tillicoultry FK13 6HF on 8 July 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Appointment of Mrs Vaishali Sukhwal as a director on 10 June 2020
|
|
|
29 May 2020
|
29 May 2020
Incorporation
|