(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 26th Apr 2023 new director was appointed.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 26th Jul 2020
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 26th Jul 2020
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Jan 2021 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 9th Mar 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 20th Mar 2020. New Address: 56 Torridon Road Broughty Ferry Dundee DD5 3JH. Previous address: 56 Torridon Road Broghty Ferry Dundee DD5 3JH Scotland
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 9th Mar 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 30th Jun 2019 to Tue, 31st Dec 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5086910002, created on Fri, 11th Oct 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5086910001, created on Tue, 8th Oct 2019
filed on: 10th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jul 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Aug 2017: 16.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Aug 2017: 8.00 GBP
filed on: 2nd, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 6.00 GBP
capital
|
|