(PSC05) Change to a person with significant control Mon, 13th Nov 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Mon, 13th Nov 2023 secretary's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Nov 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Nov 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th Nov 2023. New Address: 4 South Tay Street Dundee DD1 1PA. Previous address: 78-84 Bell Street Dundee DD1 1HN United Kingdom
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jun 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Jun 2019 to Mon, 30th Sep 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 27th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6012910005, created on Fri, 14th Dec 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC6012910004, created on Tue, 9th Oct 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC6012910003, created on Fri, 5th Oct 2018
filed on: 8th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6012910002, created on Thu, 4th Oct 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC6012910001, created on Tue, 11th Sep 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Sat, 1st Sep 2018
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 Thu, 28th Jun 2018: 100.00 GBP
capital
|
|