AA |
Micro company accounts made up to 2023-01-31
filed on: 23rd, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-11
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-11
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 19th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-11
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 27th, October 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-10-13
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-25
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-17
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-17
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-08-24
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-08-24 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-14 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 King Street Broughty Ferry Dundee DD5 1EW to Unit 9 Market Street Dundee DD1 3LA on 2020-08-20
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-11
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-01-13
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-11
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 12th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 12th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-11
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-11
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-11 with full list of members
filed on: 14th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-14: 150.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 11th, January 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 9th, July 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-11 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014-05-01 director's details were changed
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Fettercairn Drive Broughty Ferry Dundee DD5 2PZ to 80 King Street Broughty Ferry Dundee DD5 1EW on 2015-02-17
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-11 with full list of members
filed on: 4th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-04: 150.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, January 2014
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 28th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-01-11 with full list of members
filed on: 16th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 17th, April 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-01-11 with full list of members
filed on: 8th, February 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-01-11 with full list of members
filed on: 25th, February 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-03-31: 150.00 GBP
filed on: 13th, April 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 13th, April 2010
|
resolution |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2010-02-18: 100.00 GBP
filed on: 19th, February 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-02-19
filed on: 19th, February 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2010
|
incorporation |
Free Download
(22 pages)
|