(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 4, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 11, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AP03) Appointment (date: April 7, 2022) of a secretary
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 11, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 11, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 4, 2015: 100.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, December 2015
| resolution
|
Free Download
|
(AD01) New registered office address Gilroys View Dick Street Broughty Ferry Dundee DD5 2JH. Change occurred on November 2, 2015. Company's previous address: 30 & 34 Reform Street Dundee Tayside DD1 1RJ United Kingdom.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On October 30, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 30, 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 30, 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on October 12, 2015: 1.00 GBP
capital
|
|