(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st September 2021
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st September 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th March 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th March 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd December 2017 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd December 2017
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Lauriston Street Edinburgh EH3 9DQ Scotland on 5th April 2018 to 9B Main Street Guardbridge St. Andrews KY16 0UG
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 138 Nethergate Dundee DD1 4ED Scotland on 25th August 2016 to 27 Lauriston Street Edinburgh EH3 9DQ
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 138 Nethgate Dundee Angus DD1 4ED Scotland on 20th October 2015 to 138 Nethergate Dundee DD1 4ED
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 30th March 2015: 25000.00 GBP
capital
|
|