GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, February 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(6 pages)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2018
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jul 2018 to Fri, 31st Aug 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 2nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 25th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 6th, April 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 26th Jun 2014. Old Address: 14 City Quay Camperdown Street Dundee DD1 3JA
filed on: 26th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 25th Mar 2014. Old Address: 7 Allan Street Arbroath Angus DD11 1EB Scotland
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Sep 2013 new director was appointed.
filed on: 20th, September 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 16th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 25th, March 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 17th Aug 2012. Old Address: 26 St. Andrews Street Dundee DD1 2EX Scotland
filed on: 17th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 26th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Mar 2012 with full list of members
filed on: 6th, April 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 24th Nov 2011. Old Address: 14 City Quay Dundee Tayside DD1 3JA
filed on: 24th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2011 with full list of members
filed on: 21st, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Jul 2010
filed on: 8th, July 2010
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 15th Apr 2010 - the day director's appointment was terminated
filed on: 15th, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Mar 2010 with full list of members
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, July 2009
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, May 2009
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2009
|
incorporation |
Free Download
(19 pages)
|