(PSC04) Change to a person with significant control Monday 18th April 2022
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Monday 18th April 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 18th April 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th April 2022.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 18th April 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 18th April 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 19th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 19th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 19th April 2019
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 19th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 78-84 Bell Street Dundee DD1 1RQ. Change occurred on Friday 17th April 2015. Company's previous address: C/O Mmg Accountants 78-84 Bell Street Dundee DD1 1RQ Scotland.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 1st October 2014 secretary's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 78-84 Bell Street Dundee DD1 1RQ. Change occurred on Friday 17th April 2015. Company's previous address: 496 Perth Road Dundee DD2 1LS.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 30th April 2013 from 3 Old Hawkhill Dundee Tayside DD1 5EU
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th March 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(1 page)
|
(CH01) On Friday 19th March 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 11th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 7th April 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/05/2008 from chapelshade house 78-84 bell street dundee DD1 1RQ
filed on: 29th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2008
| incorporation
|
Free Download
(17 pages)
|