(CS01) Confirmation statement with no updates 3rd February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 12th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 22nd, September 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 20th November 2015: 1000.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 20th, November 2015
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Exchange Court, Exchange Street Dundee Angus DD1 3DE on 20th November 2015 to 30 Charlotte Close Dundee Angus DD3 8TJ
filed on: 20th, November 2015
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 20th, April 2012
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, April 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from , 30 Charlotte Close, Dundee, DD3 8TJ, United Kingdom on 30th June 2011
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On 3rd February 2011 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd February 2011 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On 3rd February 2011 secretary's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(20 pages)
|