(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 30th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 16th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 16th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 14th January 2022.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th January 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 14th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 26th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th May 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th May 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st October 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 20th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Sunday 1st April 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st April 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st April 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 20th May 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 20th May 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st October 2015 secretary's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Block 4 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland to Block 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on Friday 17th July 2015
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(AD01) Registered office address changed from Block 4 Nobel Road Dundee Tayside DD2 4UH to Block 4 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on Thursday 9th July 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 Dalrymple Terrace Dundee DD22DZ Scotland to Block 4 4 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on Thursday 9th July 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, May 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|