AD01 |
Address change date: 9th August 2023. New Address: C/O Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT. Previous address: 8 Miln Street Dundee DD1 5BZ Scotland
filed on: 9th, August 2023
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
21st June 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
19th June 2023 - the day director's appointment was terminated
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th April 2018
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th April 2018
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th June 2018. New Address: 8 Miln Street Dundee DD1 5BZ. Previous address: 8 Miln Street Dundee DD1 5DD Scotland
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th August 2017. New Address: 8 Miln Street Dundee DD1 5DD. Previous address: Unit 8 Alexander Street Dundee DD3 7DA
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: 6th January 2015. New Address: Unit 8 Alexander Street Dundee DD3 7DA. Previous address: 4 Abertay Street Broughty Ferry Dundee DD5 2QG
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th April 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th April 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(29 pages)
|