Persons with significant control. Change date: 2017-03-28. Psc name: Mr Stephen Gerard Mccann. |
2023-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Officers. Officer name: James Patrick Murphy. Termination date: 2020-07-01. |
2020-07-17 |
View Report |
Officers. Appointment date: 2020-07-01. Officer name: Mr Stephen Gerard Mccann. |
2020-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-05 |
View Report |
Address. New address: Johnston Carmichael Llp, 227 West George Street Glasgow G2 2nd. Change date: 2020-04-14. Old address: Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF. |
2020-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Officers. Termination date: 2019-11-11. Officer name: Stephen Gerard Mccann. |
2019-11-11 |
View Report |
Officers. Officer name: Mr James Patrick Murphy. Appointment date: 2019-11-11. |
2019-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-26 |
View Report |
Capital. Capital allotment shares. |
2017-06-12 |
View Report |
Resolution. Description: Resolutions. |
2017-06-09 |
View Report |
Resolution. Description: Resolutions. |
2017-06-09 |
View Report |
Incorporation. Capital: GBP .0001 |
2017-03-28 |
View Report |