CS01 |
Confirmation statement with updates 25th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 24th November 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th November 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
24th November 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 13th July 2023. New Address: 19 Forest Park Road Dundee DD1 5NZ. Previous address: 61 Dens Road Dundee DD3 7HZ Scotland
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th July 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2021: 2.00 GBP
filed on: 7th, January 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st December 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th June 2020. New Address: 61 Dens Road Dundee DD3 7HZ. Previous address: 11 Mayfield Grove Dundee Tayside DD4 7GZ
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC6147040002, created on 25th March 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge SC6147040001, created on 28th January 2019
filed on: 31st, January 2019
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd January 2019. New Address: 11 Mayfield Grove Dundee Tayside DD4 7GZ. Previous address: 187 Perth Road 187 Perth Road Dundee DD2 1AS United Kingdom
filed on: 23rd, January 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 26th November 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|