AD01 |
Registered office address changed from 6 Oak Loan Broughty Ferry Dundee DD5 3UQ Scotland to 133 Finnieston Street Glasgow G3 8HB on Wednesday 2nd June 2021
filed on: 2nd, June 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 73 Traquair Gardens Dundee DD4 0TQ Scotland to 6 Oak Loan Broughty Ferry Dundee DD5 3UQ on Monday 8th April 2019
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st December 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd December 2016
filed on: 28th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2016.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd December 2016
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th October 2018 director's details were changed
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 2nd November 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2016
|
incorporation |
Free Download
(27 pages)
|