|
|
01 Apr 2026
|
01 Apr 2026
Confirmation statement made on 20 March 2026 with updates
|
|
|
01 Apr 2026
|
01 Apr 2026
Registered office address changed from 2/2 37 Cochran Street Paisley PA1 1JZ United Kingdom to 7 Thread Street Unit 9 Paisley PA1 1JR on 1 April 2026
|
|
|
06 Apr 2025
|
06 Apr 2025
Confirmation statement made on 20 March 2025 with no updates
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 20 March 2024 with no updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Confirmation statement made on 20 March 2023 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Termination of appointment of Fraser Stephen as a director on 9 January 2019
|
|
|
26 Mar 2018
|
26 Mar 2018
Current accounting period extended from 28 February 2018 to 30 April 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from 1 Summerhall Techcube 2.3 Edinburgh EH9 1PL Scotland to 2/2 37 Cochran Street Paisley PA1 1JZ on 9 November 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Registered office address changed from 166 Causewayside 8 Edinburgh Select a County EH9 1PN Scotland to 1 Summerhall Techcube 2.3 Edinburgh EH9 1PL on 9 May 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Incorporation
|