|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 8 June 2025 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Register inspection address has been changed from 78 West Port Edinburgh EH1 2LE Scotland to 6/8 Livingstone Place Livingstone Place Edinburgh EH9 1PB
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 8 June 2024 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Register(s) moved to registered office address 6/8 Livingstone Place Edinburgh EH9 1PB
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Registered office address changed from 6B Canaan Lane Edinburgh EH10 4SY to 6/8 Livingstone Place Edinburgh EH9 1PB on 21 April 2022
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 8 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 8 June 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Director's details changed for Ms Sonja Ingrid Henrici on 1 February 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Secretary's details changed for Ms Sonja Ingrid Henrici on 1 February 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Change of details for Ms Sonja Ingrid Henrici as a person with significant control on 1 February 2020
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 8 June 2019 with no updates
|
|
|
08 May 2019
|
08 May 2019
Current accounting period extended from 31 May 2019 to 30 November 2019
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 8 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Noe Mendelle as a person with significant control on 1 July 2016
|