(CH03) On November 13, 2023 secretary's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 13, 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 South Tay Street Dundee DD1 1PA. Change occurred on November 13, 2023. Company's previous address: 78-84 Bell Street Dundee DD1 1HN United Kingdom.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On November 13, 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to June 30, 2019 (was September 30, 2019).
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6012880002, created on October 16, 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC6012880001, created on September 11, 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(5 pages)
|
(AP03) Appointment (date: September 1, 2018) of a secretary
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 28, 2018: 100.00 GBP
capital
|
|