|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 7 August 2025 with updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 7 August 2024 with updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Director's details changed for Mr Tim Allan Mart on 21 September 2023
|
|
|
21 Sep 2023
|
21 Sep 2023
Director's details changed for Mr Chirag Jayant Mehta on 21 September 2023
|
|
|
21 Sep 2023
|
21 Sep 2023
Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 21 September 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 7 August 2023 with updates
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 10 August 2022 with updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Termination of appointment of Suhail Ibrar Ahmad as a director on 3 November 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 11 August 2021 with updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Cessation of A Person with Significant Control as a person with significant control on 10 September 2020
|
|
|
05 Jul 2021
|
05 Jul 2021
Cessation of A Person with Significant Control as a person with significant control on 10 September 2020
|
|
|
16 Apr 2021
|
16 Apr 2021
Statement of capital following an allotment of shares on 4 April 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Statement of capital following an allotment of shares on 24 February 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Resolutions
|
|
|
25 Sep 2020
|
25 Sep 2020
Statement of capital following an allotment of shares on 4 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Sub-division of shares on 3 September 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Resolutions
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 11 August 2020 with updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Director's details changed for Mr Chirag Jayant Mehta on 13 August 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Director's details changed for Mr Tim Allan Mart on 13 August 2020
|