(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 14 City Quay Dundee DD1 3JA. Change occurred on December 14, 2021. Company's previous address: 226 Brook Street Broughty Ferry Dundee DD5 2AH Scotland.
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 26, 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 226 Brook Street Broughty Ferry Dundee DD5 2AH. Change occurred on August 25, 2017. Company's previous address: 12 Ashludie Hospital Drive Monifieth Angus DD5 4RB Scotland.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Ashludie Hospital Drive Monifieth Angus DD5 4RB. Change occurred on July 6, 2017. Company's previous address: 6 Alder Place Broughty Ferry Dundee DD5 3TR.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 6, 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on May 31, 2014
filed on: 18th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to May 31, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 4521330002
filed on: 20th, June 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 4521330001
filed on: 5th, June 2014
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(22 pages)
|