|
|
06 Jun 2025
|
06 Jun 2025
Confirmation statement made on 3 June 2025 with no updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 3 June 2024 with no updates
|
|
|
03 May 2024
|
03 May 2024
Notification of Mateusz Stanislaw Ruman as a person with significant control on 3 May 2024
|
|
|
03 May 2024
|
03 May 2024
Change of details for Ms Kerry Ann Mackenzie Jukes as a person with significant control on 3 May 2024
|
|
|
03 May 2024
|
03 May 2024
Director's details changed for Mr Mateusz Stanislaw Ruman on 3 May 2024
|
|
|
03 May 2024
|
03 May 2024
Registered office address changed from 8 Station Road Dollar FK14 7EJ Scotland to 59 Bonnygate Cupar KY15 4BY on 3 May 2024
|
|
|
23 Jun 2023
|
23 Jun 2023
Confirmation statement made on 3 June 2023 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from 8 8 Station Road Dollar Clackmannanshire FK14 7EJ United Kingdom to 8 Station Road Dollar FK14 7EJ on 16 January 2023
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 3 June 2022 with updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Registered office address changed from 90 High Street Tillicoultry FK13 6DY Scotland to 8 8 Station Road Dollar Clackmannanshire FK14 7EJ on 28 January 2022
|
|
|
06 Jul 2021
|
06 Jul 2021
Director's details changed for Mr Matesuz Stanislaw Ruman on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Appointment of Mr Matesuz Stanislaw Ruman as a director on 5 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Registered office address changed from 8 Station Road Dollar FK14 7EJ Scotland to 90 High Street Tillicoultry FK13 6DY on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Resolutions
|
|
|
04 Jun 2021
|
04 Jun 2021
Incorporation
|