|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
|
|
|
10 Oct 2025
|
10 Oct 2025
Registered office address changed from 2 Earlsgate Crosslee Johnstone PA6 7FB Scotland to Studio 106 Embroidery Mill Paisley Renfrewshire PA1 1TJ on 10 October 2025
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on 31 October 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 27 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 27 May 2021 with updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 20 December 2020 with updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Satisfaction of charge 1 in full
|
|
|
21 Sep 2020
|
21 Sep 2020
Satisfaction of charge 6 in full
|
|
|
21 Sep 2020
|
21 Sep 2020
Satisfaction of charge 5 in full
|
|
|
21 Sep 2020
|
21 Sep 2020
Satisfaction of charge 4 in full
|
|
|
21 Sep 2020
|
21 Sep 2020
Satisfaction of charge 3 in full
|
|
|
31 Jul 2020
|
31 Jul 2020
Appointment of Elizabeth Graham Kenning as a director on 31 May 2020
|
|
|
21 May 2020
|
21 May 2020
Statement of capital following an allotment of shares on 31 March 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 20 December 2019 with updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 20 December 2018 with updates
|