AA |
Micro company accounts made up to 2022-07-31
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023-07-25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-07-14
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-07-15
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 Union Street Dundee DD1 4BE. Change occurred on 2023-05-05. Company's previous address: Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB Scotland.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-07
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-04-12 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-12 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-07
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-08-26
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-26
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-26
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB. Change occurred on 2021-03-18. Company's previous address: 20 Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB Scotland.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-07
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Unit 9 Vision Building 20 Greenmarket Dundee DD1 4QB. Change occurred on 2021-03-17. Company's previous address: Unit 5 20 Greenmarket Dundee DD1 4QB Scotland.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-01
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-07
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 26th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-07
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-09
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-03-07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-12
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-03
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5 20 Greenmarket Dundee DD1 4QB. Change occurred on 2016-07-13. Company's previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland.
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2016
| incorporation
|
Free Download
|