AD01 |
Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on Friday 16th February 2024
filed on: 16th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th June 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th June 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Unit 24, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 19 Arran Place North Muirton Industrial Estate Perth Perth and Kinross PH1 3RN at an unknown date
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on Wednesday 17th February 2021
filed on: 17th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 12th June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th June 2019
filed on: 12th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 12th June 2019 director's details were changed
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th June 2019 director's details were changed
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Dewar House, 13 Marshall Place Marshall Place Perth Perth and Kinross PH2 8AH Scotland to Unit 24, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW at an unknown date
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Sunday 3rd March 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 3rd March 2019
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 3rd March 2019
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3a, Elizabeth House Barclay Court Kirkcaldy Fife KY1 3WE to 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on Thursday 8th November 2018
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to Suite 3a, Elizabeth House Barclay Court Kirkcaldy Fife KY1 3WE on Wednesday 7th November 2018
filed on: 7th, November 2018
|
address |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Dewar House, 13 Marshall Place Marshall Place Perth Perth and Kinross PH2 8AH
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd August 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 20th August 2018
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 20th August 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th August 2018
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 20th August 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , E2 Riverview House Friarton Road, Perth, Perth and Kinross, PH2 8DF, Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on Wednesday 22nd August 2018
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, August 2017
|
incorporation |
Free Download
(13 pages)
|