|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 26 October 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 26 October 2024 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 26 October 2023 with no updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Registration of charge SC5223460001, created on 11 August 2023
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 26 October 2022 with no updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 26 October 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Notification of Daisy Randev as a person with significant control on 14 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 26 October 2020 with updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 22 October 2020 with updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Appointment of Daisy Randev as a director on 11 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Termination of appointment of Ritesh Kumar Randev as a director on 11 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Cessation of Ritesh Kumar Randev as a person with significant control on 11 June 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 11 December 2018 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Resolutions
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6AA Scotland to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on 10 January 2018
|
|
|
15 Dec 2017
|
15 Dec 2017
Confirmation statement made on 11 December 2017 with updates
|