9 October 2023 | Confirmation statement made on 5 October 2023 with no updates | 3 pages |
---|
19 June 2023 | Micro company accounts made up to 31 October 2022 | 5 pages |
---|
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates | 3 pages |
---|
25 July 2022 | Micro company accounts made up to 31 October 2021 | 5 pages |
---|
25 October 2021 | Confirmation statement made on 9 October 2021 with no updates | 3 pages |
---|
28 July 2021 | Micro company accounts made up to 31 October 2020 | 5 pages |
---|
27 October 2020 | Micro company accounts made up to 31 October 2019 | 5 pages |
---|
26 October 2020 | Confirmation statement made on 9 October 2020 with no updates | 3 pages |
---|
23 July 2020 | Change of details for Mr Iain William Frame as a person with significant control on 3 July 2020 | 2 pages |
---|
23 July 2020 | Director's details changed for Mr Iain William Frame on 3 July 2020 | 2 pages |
---|
23 July 2020 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 29 Scott Drive Cumbernauld Glasgow G67 4LB on 23 July 2020 | 1 page |
---|
15 October 2019 | Confirmation statement made on 9 October 2019 with no updates | 3 pages |
---|
22 July 2019 | Micro company accounts made up to 31 October 2018 | 4 pages |
---|
27 March 2019 | Change of details for Mr Matthew Aaron Casey as a person with significant control on 27 March 2019 | 2 pages |
---|
27 March 2019 | Change of details for Mr Iain William Frame as a person with significant control on 27 March 2019 | 2 pages |
---|
27 March 2019 | Director's details changed for Mr Matthew Aaron Casey on 27 March 2019 | 2 pages |
---|
27 March 2019 | Director's details changed for Mr Iain William Frame on 27 March 2019 | 2 pages |
---|
27 March 2019 | Registered office address changed from 4 Queen Street Suite 1 Edinburgh EH2 1JE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 March 2019 | 1 page |
---|
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates | 3 pages |
---|
24 September 2018 | Micro company accounts made up to 31 October 2017 | 4 pages |
---|
20 December 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-12-17
| 3 pages |
---|
20 December 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-12-17
| 3 pages |
---|
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates | 3 pages |
---|
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates | 3 pages |
---|
4 September 2017 | Registered office address changed from 5 st Vincent Street Suite 2 Edinburgh Edinburgh EH3 6SW United Kingdom to 4 Queen Street Suite 1 Edinburgh EH2 1JE on 4 September 2017 | 1 page |
---|
4 September 2017 | Registered office address changed from 5 st Vincent Street Suite 2 Edinburgh Edinburgh EH3 6SW United Kingdom to 4 Queen Street Suite 1 Edinburgh EH2 1JE on 4 September 2017 | 1 page |
---|
24 October 2016 | Incorporation Statement of capital on 2016-10-24 - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 29 pages |
---|
24 October 2016 | Incorporation Statement of capital on 2016-10-24 - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 29 pages |
---|