(CS01) Confirmation statement with updates Wed, 13th Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Aug 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3352510003, created on Fri, 20th Jan 2023
filed on: 26th, January 2023
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2022
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Dec 2022: 1002.00 GBP
filed on: 13th, December 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Jan 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Jan 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Jan 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Dec 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3352510002, created on Wed, 18th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 19th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 19th Dec 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3352510001, created on Tue, 12th May 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 12th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 12th Jan 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 15th Mar 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 31st May 2011 new director was appointed.
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Dec 2010
filed on: 16th, January 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 10th Aug 2010: 1000.00 GBP
filed on: 10th, January 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jan 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 10th, January 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jan 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Jan 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Jan 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Dec 2009
filed on: 31st, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 16th, February 2010
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 3rd Aug 2009 with complete member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 22/10/2008 from 46 court street dundee DD3 7QT
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 2nd Sep 2008 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 14th Aug 2008 Appointment terminated director
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(15 pages)
|