(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-09-19
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-19
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-09-19
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2021-04-01: 100.00 GBP
filed on: 14th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 8th, April 2021
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-04-01
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-01
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-04-01
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Edison Place Dryburgh Industrial Estate Dundee DD2 3QU. Change occurred on 2021-01-05. Company's previous address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-19
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 13th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-09-19
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2018-09-30 (was 2018-12-31).
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-19
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-05-23
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-21
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-21
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-04-25 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-05-21: 2.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-21
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-04-26
filed on: 26th, April 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-02-28
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-09-25 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, September 2017
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2017-09-20: 1.00 GBP
capital
|
|