(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/09/21
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 15th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/09/21
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/10/02
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/10/15
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/15
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/09/14
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/10/02
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/09/14
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/14.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/20
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 141 Pitkerro Road Dundee DD4 8EB on 2020/02/05 to Suite 8, Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/05/20
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2018/04/17
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/30
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/04/01
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/01.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/01
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/04
filed on: 4th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/01/19
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/01/31
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/19
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/19
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/21
capital
|
|
(NEWINC) Company registration
filed on: 19th, January 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/19
capital
|
|