(CS01) Confirmation statement with no updates 2023/11/15
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ivory Place West Pitkerro Industrial Estate Dundee DD5 3RY Scotland on 2023/07/21 to 22 Mid Road Dundee DD3 7RP
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 11th, July 2023
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge SC3888070002, created on 2023/06/12
filed on: 14th, June 2023
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/11/15
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 3rd, June 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021/11/15
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/04/27
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/04/27 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 6th, July 2021
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2021/04/01.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/15
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3888070001, created on 2020/08/17
filed on: 25th, August 2020
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 7th, May 2020
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2020/01/15
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/15
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 24th, May 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2018/11/15
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 25th, April 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2017/11/15
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/11/15
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/15
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/11/15
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/11/15
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 11 Dudhope Terrace Dundee Tay DD3 6TS on 2017/05/17 to Ivory Place West Pitkerro Industrial Estate Dundee DD5 3RY
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/12/02
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/12/02
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/02.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/15
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/15
filed on: 2nd, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/15
filed on: 12th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2014/11/03.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/15
filed on: 6th, December 2013
| annual return
|
Free Download
(15 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2013/12/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 23rd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/15
filed on: 23rd, November 2012
| annual return
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to 2011/10/31
filed on: 16th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 16th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/15
filed on: 19th, December 2011
| annual return
|
Free Download
(15 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2011/07/05
filed on: 20th, September 2011
| capital
|
Free Download
(8 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2011/07/05
filed on: 20th, September 2011
| capital
|
Free Download
(8 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2011/07/05
filed on: 20th, September 2011
| capital
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2011/07/18
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/11/25.
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/11/25.
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/11/25.
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2010
| incorporation
|
Free Download
(43 pages)
|