|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 16 February 2026 with updates
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 16 February 2025 with updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 16 February 2024 with updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Confirmation statement made on 25 September 2023 with updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Director's details changed for Mr Stephen Charles Skill on 29 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Secretary's details changed for Mr Stephen Charles Skill on 29 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Change of details for Mr Stephen Charles Skill as a person with significant control on 29 March 2023
|
|
|
14 Oct 2022
|
14 Oct 2022
Amended micro company accounts made up to 30 September 2021
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 25 September 2022 with updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Memorandum and Articles of Association
|
|
|
16 Mar 2022
|
16 Mar 2022
Resolutions
|
|
|
09 Mar 2022
|
09 Mar 2022
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 2 Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 March 2022
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 25 September 2021 with updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Certificate of change of name
|
|
|
22 Sep 2021
|
22 Sep 2021
Resolutions
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 25 September 2020 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Director's details changed for Mr Stephen Charles Skill on 1 September 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Appointment of Mr Simon Christopher Robert Skill as a director on 1 September 2020
|
|
|
26 Sep 2019
|
26 Sep 2019
Incorporation
|