(CS01) Confirmation statement with no updates 2024-01-11
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Firs Gray Den Liff Dundee DD2 5LT. Change occurred on 2023-02-14. Company's previous address: 14 Bower Mill Lane Dundee DD3 9UE Scotland.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-11
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Bower Mill Lane Dundee DD3 9UE. Change occurred on 2022-09-10. Company's previous address: Ground Floor 30 Meadowside Dundee DD1 1EF Scotland.
filed on: 10th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-11
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-03-01 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor 30 Meadowside Dundee DD1 1EF. Change occurred on 2021-04-13. Company's previous address: Riannon Lodge Newbigging Dundee Angus DD5 3RG.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-11
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-11
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-11
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-11
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-11
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-11
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-11
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-21: 150.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-11
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-11
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-11
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 24th, November 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2010-05-05
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-05-05
filed on: 5th, May 2010
| officers
|
Free Download
(3 pages)
|
(CH03) On 2010-01-11 secretary's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-11
filed on: 28th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-01-11 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-11 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 23rd, January 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 24/03/2009 from rhiannon lodge newbigging broughty ferry dundee DD5 3RG united kingdom
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-03-24 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/02/2009 from 2/l 45 magdalen yard road dundee angus DD1 4ND
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-02-05 Appointment terminated director
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 21st, January 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On 2008-07-18 Director appointed
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-07-01 - Annual return with full member list
filed on: 1st, July 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(8 pages)
|