(CS01) Confirmation statement with updates January 13, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 13, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 13, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 13, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to 10 Hillcrest Road Dundee Angus DD2 1JJ on November 20, 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Ballumbie Drive Dundee DD4 0NP Scotland to Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ on April 25, 2019
filed on: 25th, April 2019
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2018
| incorporation
|
Free Download
(28 pages)
|