(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 5th, January 2024
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2023-08-10 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-08-10
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 2023-08-10
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-31
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-05-31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-05-25
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-04-04
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2022-01-28
filed on: 27th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2022-01-28: 1.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 6th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 2021-04-07
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-04
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 7 Howe Street Edinburgh EH3 6TE on 2020-12-11
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-04
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 41 Dundee Road West Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2019-12-30
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW to 41 Dundee Road West Dundee Road West Broughty Ferry Dundee DD5 1NB on 2019-12-18
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-04
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 26th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-04-04
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-01-25 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-25
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-04
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-04 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-04-04 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-14: 1.00 GBP
capital
|
|
(CH01) On 2014-05-15 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(27 pages)
|