(AA) Micro company accounts made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC3583070014 in full
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3583070004 in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3583070006 in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 19th May 2023 to 16 Gordon Square Dundee DD3 6BY
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge SC3583070015 in full
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3583070015, created on 15th February 2022
filed on: 5th, March 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3583070014, created on 14th January 2020
filed on: 25th, January 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3583070013, created on 14th January 2020
filed on: 25th, January 2020
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge SC3583070012 in full
filed on: 25th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC3583070011 in full
filed on: 25th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3583070012, created on 6th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3583070011, created on 6th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3583070010, created on 26th August 2016
filed on: 31st, August 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3583070009, created on 25th August 2016
filed on: 31st, August 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3583070007, created on 6th August 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3583070004, created on 6th August 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3583070006, created on 6th August 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3583070005, created on 6th August 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3583070008, created on 6th August 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3583070003, created on 12th June 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 3583070002
filed on: 28th, December 2013
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 3583070001
filed on: 20th, December 2013
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 10 Chevaliers Pend Dundee Tayside DD4 9RH on 7th December 2012
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th January 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 9th March 2010
filed on: 9th, March 2010
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 21st January 2010
filed on: 21st, January 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 8th January 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, May 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, April 2009
| incorporation
|
Free Download
(18 pages)
|