(CS01) Confirmation statement with no updates Friday 13th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 21st May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Kerr Street Newport-on-Tay Fife DD6 8BA Scotland to 6 Wellpark Terrace Newport-on-Tay Fife DD6 8HT on Monday 21st May 2018
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 13th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 13th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2/1 98 Clarence Drive Glasgow G12 9RN Scotland to 2 Kerr Street Newport-on-Tay Fife DD6 8BA on Tuesday 16th February 2016
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|