|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 5 August 2025 with no updates
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 5 August 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 5 August 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 5 August 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 5 August 2018 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Notification of Hollie Marie Macleod as a person with significant control on 16 April 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Change of details for Mr Colin Macleod as a person with significant control on 16 April 2018
|
|
|
30 May 2018
|
30 May 2018
Statement of capital following an allotment of shares on 13 April 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Statement of capital following an allotment of shares on 16 April 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Appointment of Mrs Hollie Marie Macleod as a director on 16 April 2018
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 5 August 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Registered office address changed from 22 Cambridge Road Dunton Biggleswade Bedfordshire SG18 8RS United Kingdom to 1 Thirlmere Close Biggleswade Bedfordshire SG18 8LU on 21 December 2016
|