(PSC07) Cessation of a person with significant control 2017/10/01
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/01
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/10/01
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/01
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/09/01
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2021/11/22. New Address: 21 Seafield Close Dundee DD1 4DZ. Previous address: 39 Thorter Row Dundee DD1 3BX Scotland
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/01
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021/03/16
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/16 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/01
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 13th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/09/01
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/09/01
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/01
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/01
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/09/21. New Address: 39 Thorter Row Dundee DD1 3BX. Previous address: 11 Dudhope Terrace Dundee DD3 6TS United Kingdom
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/01
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 2nd, September 2015
| incorporation
|
Free Download
(44 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|