CS01 |
Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, April 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Sep 2022
filed on: 4th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2022
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 22nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 23rd, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 23rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 6a Angus Works Fairbairn Street Dundee DD3 7JZ Scotland on Fri, 29th Mar 2019 to 93 Commercial Street First Floor Office 4 Dundee DD1 2AF
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 18th Feb 2019
filed on: 18th, February 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Aug 2018
filed on: 30th, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2017
|
incorporation |
Free Download
(13 pages)
|