(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland on 6th July 2022 to 138 Nethergate Dundee DD1 4ED
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 5th July 2021 to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3714230001, created on 8th June 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 28th February 2015 from 31st January 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 183 South Street St. Andrews Fife KY16 9EE on 31st July 2014 to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 2nd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th February 2010
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 25th January 2010
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th January 2010
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(22 pages)
|