GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 48 Court Street Dundee Angus DD3 7QT Scotland on Sun, 17th Dec 2017 to 56 Provost Road Dundee DD3 8AH
filed on: 17th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 30th Jul 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Jul 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 4th Jan 2017 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|