|
|
12 Mar 2026
|
12 Mar 2026
Amended micro company accounts made up to 30 April 2025
|
|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 4 May 2025 with updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Memorandum and Articles of Association
|
|
|
22 Nov 2024
|
22 Nov 2024
Resolutions
|
|
|
18 Nov 2024
|
18 Nov 2024
Certificate of change of name
|
|
|
18 Nov 2024
|
18 Nov 2024
Appointment of Mr Kevin William Mcginnigle as a director on 14 November 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Notification of Epm Holdings E.O.T Limited as a person with significant control on 14 November 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Statement of capital following an allotment of shares on 14 November 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Termination of appointment of Gary Christopher Kerr as a director on 14 November 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Cessation of Karen Kerr as a person with significant control on 14 November 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Cessation of Gary Christopher Kerr as a person with significant control on 14 November 2024
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Director's details changed for Mr Gary Christopher Kerr on 19 January 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Registered office address changed from Woodside House 14 William Street Paisley Renfrewshire PA1 2LZ to 9 Glasgow Road Paisley PA1 3QS on 19 January 2022
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 4 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 4 May 2020 with no updates
|