(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland on 2023/12/15 to 165 Brook Street Broughty Ferry Dundee DD5 1DJ
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/07
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/07
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/07
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/04/01
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/04/01
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/20
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Milton Street Dundee DD3 6QQ Scotland on 2020/01/06 to Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/20
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/08/01
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/20
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/11
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/12/11
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2018/03/31, originally was 2018/07/31.
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Vine Magdalen Yard Road Dundee DD1 4NE on 2017/06/07 to 10 Milton Street Dundee DD3 6QQ
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 11th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/11
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 13th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/11
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/12/11.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on 2015/12/11
filed on: 11th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/17
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/17
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/04/17 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2013/07/31 from 2013/04/30
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/17
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2012
| incorporation
|
Free Download
(20 pages)
|