(CS01) Confirmation statement with no updates 2023/12/18
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/12/18
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/18
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/12/18
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/18
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/18
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/18
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 4th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/18
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/18
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/18
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Regent Court 70 West Regent Street Glasgow Glasgow G2 2QZ on 2014/09/09 to Dundee One, River Court 5 West Victoria Dock Road Dundee Tayside DD1 3JT
filed on: 9th, September 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/01/09
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/09.
filed on: 9th, January 2014
| officers
|
Free Download
(5 pages)
|
(CERTNM) Company name changed DMS1213 LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/12/20
filed on: 20th, December 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(16 pages)
|