(MR04) Satisfaction of charge SC3585880002 in full
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, December 2018
| incorporation
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 12th, December 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2018
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3585880002, created on 4th December 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(17 pages)
|
(TM02) Secretary's appointment terminated on 4th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 26th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 5th May 2015: 3.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 7th, April 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 7th, April 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th April 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 31st August 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 23rd January 2012, company appointed a new person to the position of a secretary
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Easter Friarton House Newport-on-Tay Fife DD6 8RB on 20th May 2011
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
(CH03) On 23rd April 2011 secretary's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd April 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 23rd April 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd April 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th April 2010 to 31st August 2010
filed on: 19th, November 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 4th June 2009 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 4th June 2009 Appointment terminated secretary
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 1st June 2009 Director and secretary appointed
filed on: 1st, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/05/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(18 pages)
|