(AA) Dormant company accounts made up to November 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 24, 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 24, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 24, 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 24, 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 14, 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 14, 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 24, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 24, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 24, 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 30 Elm Street Dundee DD2 2AY. Change occurred on September 14, 2015. Company's previous address: 4 Albany Terrace Dundee DD3 6HQ.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2013
filed on: 5th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on July 8, 2013. Old Address: 54a Menzieshill Road Dundee DD2 1PU Scotland
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 17, 2012. Old Address: 5 Troon Gardens Dundee DD2 3FY Scotland
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2011 to November 30, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 6, 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 5, 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 5, 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed SHELFTRADER2 LTDcertificate issued on 30/11/11
filed on: 30th, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on November 28, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2010
| incorporation
|
Free Download
(7 pages)
|