|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 30 January 2025 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Director's details changed for Miss Nicole Elaine Hatch on 10 September 2022
|
|
|
04 Feb 2025
|
04 Feb 2025
Change of details for Miss Nicole Elaine Hatch as a person with significant control on 10 September 2022
|
|
|
04 May 2024
|
04 May 2024
Compulsory strike-off action has been discontinued
|
|
|
02 May 2024
|
02 May 2024
Confirmation statement made on 30 January 2024 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Registered office address changed from 66/4 Haymarket Terrace Edinburgh EH12 5LQ Scotland to 16 Claremont Park Edinburgh EH6 7PJ on 30 April 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 30 January 2023 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 66/4 Haymarket Terrace Edinburgh EH12 5LQ on 22 February 2023
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 30 January 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
14 Feb 2021
|
14 Feb 2021
Registered office address changed from 66/4 Haymarket Terrace Edinburgh EH12 5LQ Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 14 February 2021
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 30 January 2018 with no updates
|