|
|
19 Dec 2025
|
19 Dec 2025
Confirmation statement made on 19 December 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 19 December 2024 with updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Notification of Acre Corporation Eot Limited as a person with significant control on 17 October 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Cessation of Linda Price as a person with significant control on 17 October 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Cessation of James William Price as a person with significant control on 17 October 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 19 December 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 19 December 2022 with updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Certificate of change of name
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 19 December 2021 with updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 19 December 2020 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 19 December 2019 with updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Registered office address changed from Fulwood Mains House Moss Road Houston Renfrewshire PA6 7BJ Scotland to Fulwood Estate Moss Road Houston Johnstone Renfrewshire PA6 7BJ on 11 November 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Statement of capital on 5 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Statement by Directors
|
|
|
05 Apr 2019
|
05 Apr 2019
Solvency Statement dated 05/04/19
|
|
|
05 Apr 2019
|
05 Apr 2019
Resolutions
|
|
|
04 Feb 2019
|
04 Feb 2019
Statement of capital following an allotment of shares on 18 January 2019
|