|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 15 April 2025 with updates
|
|
|
15 Sep 2024
|
15 Sep 2024
Change of details for Mr David Matthew Orkisz as a person with significant control on 15 September 2024
|
|
|
15 Sep 2024
|
15 Sep 2024
Director's details changed for Mr David Orkisz on 15 September 2024
|
|
|
04 May 2024
|
04 May 2024
Confirmation statement made on 15 April 2024 with no updates
|
|
|
29 Apr 2023
|
29 Apr 2023
Confirmation statement made on 15 April 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 15 April 2022 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 15 April 2021 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 15 April 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 15 April 2019 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Registered office address changed from 40 Constitution Street Edinburgh EH6 6RS Scotland to 23/15 Breadalbane Street Edinburgh EH6 5JW on 12 February 2019
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 15 April 2018 with no updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Registered office address changed from Studio 1F6 the Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to 40 Constitution Street Edinburgh EH6 6RS on 11 September 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Appointment of Ms Carolyn Anne Gordon as a director on 1 January 2017
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
|