|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 9 December 2025 with updates
|
|
|
26 Dec 2025
|
26 Dec 2025
Change of details for Mrs Gamuchirai Muchenje as a person with significant control on 1 December 2025
|
|
|
26 Dec 2025
|
26 Dec 2025
Secretary's details changed for Mrs Gamuchirai Muchenje on 9 December 2025
|
|
|
31 Dec 2024
|
31 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
|
|
|
02 Jun 2024
|
02 Jun 2024
Change of details for Mrs Gamuchirai Muchenje as a person with significant control on 31 August 2023
|
|
|
02 Jun 2024
|
02 Jun 2024
Director's details changed for Mrs Gamuchirai Muchenje on 31 August 2023
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 9 December 2023 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Registered office address changed from 171 Gorgie Road Edinburgh EH11 1TJ Scotland to 9a South Gyle Crescent Edinburgh EH12 9EB on 28 July 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 9 December 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Notification of Percy Muchenje as a person with significant control on 1 October 2018
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 9 December 2020 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 23 October 2019 with no updates
|
|
|
30 Jun 2019
|
30 Jun 2019
Current accounting period extended from 31 October 2019 to 31 March 2020
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 23 October 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 8 October 2018 with updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Registered office address changed from 44 Broomhouse Crescent Edinburgh EH11 3SZ Scotland to 171 Gorgie Road Edinburgh EH11 1TJ on 23 October 2018
|