11 March 2021 | Confirmation statement made on 13 January 2021 with no updates | 3 pages |
---|
18 May 2020 | Micro company accounts made up to 31 January 2020 | 2 pages |
---|
13 February 2020 | Confirmation statement made on 13 January 2020 with updates | 4 pages |
---|
12 February 2020 | Termination of appointment of Leona Gilhooley as a director on 31 January 2020 | 1 page |
---|
12 February 2020 | Notification of Caroline Steele as a person with significant control on 7 January 2020 | 2 pages |
---|
12 February 2020 | Cessation of Leona Gilhooley as a person with significant control on 31 January 2020 | 1 page |
---|
14 January 2019 | Statement of capital following an allotment of shares on 7 January 2019 | 3 pages |
---|
13 January 2019 | Appointment of Dr Caroline Steele as a director on 7 January 2019 | 2 pages |
---|
13 January 2019 | Notification of Leona Gilhooley as a person with significant control on 7 January 2019 | 2 pages |
---|
13 January 2019 | Cessation of Codir Limited as a person with significant control on 7 January 2019 | 1 page |
---|
13 January 2019 | Confirmation statement made on 13 January 2019 with updates | 5 pages |
---|
13 January 2019 | Appointment of Mrs Leona Gilhooley as a director on 7 January 2019 | 2 pages |
---|
8 January 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 37 Dumbarton Road Stirling FK8 2UQ on 8 January 2019 | 1 page |
---|
7 January 2019 | Termination of appointment of Cosec Limited as a director on 7 January 2019 | 1 page |
---|
7 January 2019 | Termination of appointment of Cosec Limited as a secretary on 7 January 2019 | 1 page |
---|
7 January 2019 | Incorporation Statement of capital on 2019-01-07 | 29 pages |
---|
7 January 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 7 January 2019 | 1 page |
---|