AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 25th September 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th September 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th August 2023: 142500.00 GBP
filed on: 23rd, October 2023
|
capital |
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 4th August 2023: 150000.00 GBP
filed on: 23rd, October 2023
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, October 2023
|
capital |
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 29th, September 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th July 2023: 157500.00 GBP
filed on: 18th, July 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 3rd, July 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th April 2023: 142500.00 GBP
filed on: 3rd, July 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th April 2023: 150000.00 GBP
filed on: 3rd, July 2023
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th April 2023: 127500.00 GBP
filed on: 28th, June 2023
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, June 2023
|
capital |
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, May 2023
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th April 2023: 135000.00 GBP
filed on: 19th, May 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box DD1 3EJ 34 Unit 4.4, the Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland on 7th March 2023 to Unit 4.4 the Flour Mill 34 Commercial Street Dundee DD1 3EJ
filed on: 7th, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Exchange Street Dundee DD1 3DJ United Kingdom on 6th March 2023 to PO Box DD1 3EJ 34 Unit 4.4, the Flour Mill 34 Commercial Street Dundee DD1 3EJ
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2022
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2022
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th February 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th November 2021
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th October 2021
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 31st March 2021 from 28th February 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 5th, November 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 4th May 2021: 142500.00 GBP
filed on: 5th, November 2021
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th February 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, April 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th February 2021: 150000.00 GBP
filed on: 20th, April 2021
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 11th December 2020
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2020
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2020
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2020
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5899530002, created on 19th November 2020
filed on: 27th, November 2020
|
mortgage |
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 16th, April 2020
|
resolution |
Free Download
(13 pages)
|
CERTNM |
Company name changed new more partnership LIMITEDcertificate issued on 16/04/20
filed on: 16th, April 2020
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th April 2020
filed on: 16th, April 2020
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 10th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 10th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 10th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 10th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 10th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 10th, April 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5899530001, created on 31st March 2020
filed on: 3rd, April 2020
|
mortgage |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 31st March 2020: 165000.00 GBP
filed on: 1st, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2018
|
incorporation |
Free Download
(25 pages)
|