(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 52a Church Street Broughty Ferry Dundee DD5 1HB on Wed, 13th Oct 2021 to 10 Milton Street Milton Business Centre,Office 2 Dundee DD3 6QQ
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1a, City Quay Camperdown Street Dundee DD1 3JA on Thu, 7th Mar 2019 to 52a Church Street Broughty Ferry Dundee DD5 1HB
filed on: 7th, March 2019
| address
|
Free Download
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4404060002, created on Fri, 11th Aug 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4404060001, created on Sun, 30th Jul 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Jan 2017
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 27th Oct 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Wed, 8th Jan 2014. Old Address: 7 Orleans Place Dundee DD2 4BH Scotland
filed on: 8th, January 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(7 pages)
|