AD01 |
Registered office address changed from 3 Troon Avenue Dundee DD2 3FP Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2022-12-16
filed on: 16th, December 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 16th, September 2022
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-31
filed on: 12th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-31
filed on: 12th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-12
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-09
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-09
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 19th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-09
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 22nd, March 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-07
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-07
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-09
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 20th, June 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-11-10
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-11-10
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-19
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-09
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-11-10
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-10 director's details were changed
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2016
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2016-11-10: 1.00 GBP
|
capital |
|