(CS01) Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th May 2017
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th May 2017
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th May 2017
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 23rd May 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 6th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 6th August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 City Quay Camperdown Street Dundee DD1 3JA. Change occurred on Friday 11th August 2017. Company's previous address: 42 Thorter Row Dundee DD1 3AX United Kingdom.
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1B City Quay Camperdown Street Dundee DD1 3JA. Change occurred on Friday 11th August 2017. Company's previous address: Unit 1 City Quay Camperdown Street Dundee DD1 3JA Scotland.
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, May 2017
| incorporation
|
Free Download
(13 pages)
|