(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 5th Sep 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 26th Jul 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 26th Jul 2011 secretary's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th Jun 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 27th Jun 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 4th Aug 2009 with shareholders record
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 25th Feb 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 25th, April 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 23rd Apr 2008 with shareholders record
filed on: 23rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/04/2008 from 275 craigie drive dundee DD4 7UE
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2007
| gazette
|
Free Download
(1 page)
|
(288a) On Mon, 10th Jul 2006 New director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 10th Jul 2006 New director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 10th Jul 2006 New secretary appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 10th Jul 2006 New secretary appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 29th Jun 2006 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 29th Jun 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 29th Jun 2006 Director resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Tue, 27th Jun 2006. Value of each share 1 £, total number of shares: 100.
filed on: 29th, June 2006
| capital
|
Free Download
(2 pages)
|
(288b) On Thu, 29th Jun 2006 Secretary resigned
filed on: 29th, June 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Tue, 27th Jun 2006. Value of each share 1 £, total number of shares: 100.
filed on: 29th, June 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(16 pages)
|