AD01 |
Registered office address changed from 4 Gillies Place Broughty Ferry Dundee DD5 3LE Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on February 21, 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 128 Balgillo Road Broughty Ferry Dundee Angus DD5 3EB to 4 Gillies Place Broughty Ferry Dundee DD5 3LE on February 20, 2024
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On December 4, 2023 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 4, 2023
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On December 4, 2023 new director was appointed.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 27, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 27, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 27, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 9, 2014: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 27, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 1, 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to April 3, 2009
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to October 20, 2008
filed on: 20th, October 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On October 20, 2008 Director appointed
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On October 13, 2008 Appointment terminated director
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/09/2008 from, 10 douglas street, dundee, DD1 5AJ
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(15 pages)
|