(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 12th Jan 2021
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Jan 2021
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 12th Jan 2021
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4818650004, created on Thu, 25th Jun 2020
filed on: 8th, July 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge SC4818650003, created on Fri, 26th Jun 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 27th Sep 2017. New Address: Site 6 Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd. Previous address: 29 Commercial Street Dundee DD1 3DG
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 28th Jul 2015: 10.00 GBP
capital
|
|
(MR01) Registration of charge SC4818650002, created on Wed, 17th Sep 2014
filed on: 26th, September 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4818650001, created on Mon, 11th Aug 2014
filed on: 13th, August 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 10.00 GBP
capital
|
|