(CS01) Confirmation statement with updates Wednesday 27th December 2023
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 27th July 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, February 2023
| incorporation
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st May 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st May 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, January 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, January 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th July 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st February 2020 director's details were changed
filed on: 1st, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 27th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15a Calton Road Edinburgh EH8 8JQ Scotland to 9 - 10 st. Andrew Square Edinburgh EH2 2AF on Monday 16th July 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Unit 8, District 10 25 Greenmarket Dundee DD1 4QB Scotland to 15a Calton Road Edinburgh EH8 8JQ on Monday 18th September 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, September 2017
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, September 2017
| resolution
|
Free Download
(28 pages)
|
(SH01) 6626.10 GBP is the capital in company's statement on Monday 31st July 2017
filed on: 5th, September 2017
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to Unit 8, District 10 25 Greenmarket Dundee DD1 4QB on Thursday 20th April 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 15th August 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 10th April 2016 director's details were changed
filed on: 14th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 14th February 2016 director's details were changed
filed on: 14th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on Tuesday 9th August 2016
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 27th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on Tuesday 9th August 2016
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 West Victoria Dock Road Dundee DD1 3BH to C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on Friday 10th June 2016
filed on: 10th, June 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 27th July 2015 with full list of members
filed on: 9th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 27th July 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 6553.60 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
(CH01) On Monday 24th March 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 10th September 2013 from 4 Scooniehill Road St. Andrews KY16 8HA Scotland
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 27th July 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 6553.60 GBP is the capital in company's statement on Tuesday 10th September 2013
capital
|
|
(CH01) On Tuesday 10th September 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, August 2012
| resolution
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 27th, July 2012
| incorporation
|
Free Download
(12 pages)
|