AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address India Buildings 86 Bell Street Dundee DD1 1HN. Change occurred on Wednesday 4th May 2022. Company's previous address: 17 Whytecauseway Kirkcaldy Fife KY1 1XF.
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 31st March 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st March 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st March 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4709520002, created on Thursday 31st March 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge SC4709520001 satisfaction in full.
filed on: 17th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 25th February 2015
filed on: 1st, July 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th February 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
MR01 |
Registration of charge 4709520001
filed on: 22nd, May 2014
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2014
| incorporation
|
Free Download
(29 pages)
|