|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Notification of Big Licks Holdings Ltd as a person with significant control on 31 March 2024
|
|
|
31 Mar 2024
|
31 Mar 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
31 Mar 2024
|
31 Mar 2024
Cessation of Anees Ahmed as a person with significant control on 31 March 2024
|
|
|
31 Mar 2024
|
31 Mar 2024
Cessation of Ateeq Ahmed as a person with significant control on 31 March 2024
|
|
|
19 Oct 2023
|
19 Oct 2023
Amended total exemption full accounts made up to 31 August 2022
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 13 October 2023 with updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Notification of Anees Ahmed as a person with significant control on 28 April 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Change of details for Mr Ateeq Ahmed as a person with significant control on 28 April 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 28 April 2022 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 13 July 2021 with no updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 18 July 2020 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 18 July 2019 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Registered office address changed from 329 Victoria Road Glasgow G42 7SA Scotland to 47 Finnieston Street Glasgow G3 8JU on 25 February 2019
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 18 July 2018 with no updates
|