(AD02) Register inspection address change date: 1st January 1970. New Address: Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR. Previous address: 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th November 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 30th June 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th May 2022. New Address: Unit 3a Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW. Previous address: 29 Benton Road Auchterarder Perth and Kinross PH3 1FQ Scotland
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW. Previous address: Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th November 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC6104290002, created on 13th February 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge SC6104290001 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC6104290001, created on 28th November 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 25th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd November 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW at an unknown date
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th October 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th October 2018. New Address: 29 Benton Road Auchterarder Perth and Kinross PH3 1FQ. Previous address: 29 Benton Road Benton Road Auchterarder Perth and Kinross PH3 1FQ Scotland
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th October 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 9th October 2018: 11.00 GBP
capital
|
|