(CH01) On Tue, 30th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 25th Jan 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 21st Mar 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Jun 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
(TM02) Tue, 5th May 2015 - the day secretary's appointment was terminated
filed on: 5th, May 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 17th Jun 2013. Old Address: Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 27th May 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 16th Aug 2010. Old Address: Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 9th Jul 2009 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 20th Aug 2008 with shareholders record
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/08/2008 from chapelshade house 78-84 bell street dundee angus DD1 1HW
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 3rd, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 3rd, September 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 12th Jun 2007 with shareholders record
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 12th Jun 2007 with shareholders record
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 1st Jun 2006 with shareholders record
filed on: 1st, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 1st Jun 2006 with shareholders record
filed on: 1st, June 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ
filed on: 8th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ
filed on: 8th, May 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2005
filed on: 20th, March 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2005
filed on: 20th, March 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 7th Jun 2005 with shareholders record
filed on: 7th, June 2005
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return up to Tue, 7th Jun 2005 with shareholders record
filed on: 7th, June 2005
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/05/05 to 30/06/05
filed on: 11th, June 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/05 to 30/06/05
filed on: 11th, June 2004
| accounts
|
Free Download
(1 page)
|
(288b) On Thu, 27th May 2004 Secretary resigned
filed on: 27th, May 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2004
| incorporation
|
Free Download
(17 pages)
|
(288b) On Thu, 27th May 2004 Secretary resigned
filed on: 27th, May 2004
| officers
|
Free Download
(1 page)
|