|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
|
|
|
01 Apr 2024
|
01 Apr 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 13 March 2023 with updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Sub-division of shares on 31 December 2022
|
|
|
10 Mar 2023
|
10 Mar 2023
Memorandum and Articles of Association
|
|
|
10 Mar 2023
|
10 Mar 2023
Resolutions
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Director's details changed for Mr Jacob Eugene Crossley on 22 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Change of details for Mr Jacob Eugene Crossley as a person with significant control on 22 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Beadoun House Tobermory Isle of Mull PA75 6QA Scotland to Cuin Lodge Dervaig Isle of Mull Argyle PA75 6QL on 22 January 2021
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Director's details changed for Mr Luke Ivan Crossley on 24 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Change of details for Mr Luke Ivan Crossley as a person with significant control on 24 February 2020
|
|
|
07 Apr 2019
|
07 Apr 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 20 March 2018 with no updates
|