(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jun 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, July 2019
| resolution
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, May 2019
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 14th May 2019
filed on: 22nd, May 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Sat, 30th Jun 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 2.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 138a Nethergate Dundee Tayside DD1 4ED Scotland on Thu, 28th Aug 2014 to 60 - 64 Constitution Street Dundee DD3 6NE
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Feb 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Jun 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Jun 2013: 2.00 GBP
capital
|
|
(AP01) On Wed, 11th Jul 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 11th Jul 2012. Old Address: 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 11th Jul 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 11th Jul 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 11th Jul 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(24 pages)
|