(CS01) Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ivory Place Ivory Place West Pitkerro Industrial Estate, Broughty Ferry Dundee DD5 3RY Scotland on Fri, 21st Jul 2023 to 22 Mid Road Dundee DD3 7RP
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 3rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Apr 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Apr 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Jan 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Oct 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 11 Dudhope Terrace Dundee DD3 6TS United Kingdom on Thu, 29th Jun 2017 to Ivory Place Ivory Place West Pitkerro Industrial Estate, Broughty Ferry Dundee DD5 3RY
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 2nd Dec 2016: 3.00 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 8th Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5431980001, created on Fri, 2nd Dec 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2016
| incorporation
|
Free Download
(48 pages)
|