|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
|
|
|
31 May 2024
|
31 May 2024
Confirmation statement made on 31 May 2024 with no updates
|
|
|
31 May 2024
|
31 May 2024
Registered office address changed from 77 Mauchline Street Glasgow G5 8HQ Scotland to 76 Barrland Street Flat 4/3 Glasgow G41 1RE on 31 May 2024
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
24 Jul 2022
|
24 Jul 2022
Confirmation statement made on 12 July 2022 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 12 July 2021 with no updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 12 July 2020 with updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Director's details changed for Mrs Saba Qamar Hayat on 30 April 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Registered office address changed from 103-109 French Street Dalmarnock Glasgow Lanarkshire G40 4EH Scotland to 77 Mauchline Street Glasgow G5 8HQ on 30 April 2019
|
|
|
22 Jul 2018
|
22 Jul 2018
Confirmation statement made on 12 July 2018 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Withdrawal of a person with significant control statement on 8 January 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Withdrawal of a person with significant control statement on 8 January 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Notification of a person with significant control statement
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 12 July 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Saba Qamar Hayat as a person with significant control on 15 July 2016
|