AA |
Micro company accounts made up to 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2015
filed on: 23rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 9th April 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O in 2 Technology Ltd. Suite 1 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 9th April 2015 to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th September 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th August 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 8th March 2010 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2B St. Andrews Technology Centre North Haugh St. Andrews Fife KY16 9SR United Kingdom on 8th March 2010
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th September 2009 with complete member list
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 15th September 2009 Appointment terminated director
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 25th, May 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 06/02/2009 from 14 city quay dundee tayside DD1 3JA
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th August 2008 with complete member list
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/08/2008 from 41 north lindsay street dundee tayside DD1 1PW
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 10th August 2007 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 10th August 2007 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 18th, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 18th, May 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 18th August 2006 with complete member list
filed on: 18th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 18th August 2006 with complete member list
filed on: 18th, August 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2005
filed on: 17th, May 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2005
filed on: 17th, May 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 9th August 2005 with complete member list
filed on: 9th, August 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 9th August 2005 with complete member list
filed on: 9th, August 2005
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2004
filed on: 12th, April 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2004
filed on: 12th, April 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 14th September 2004 with complete member list
filed on: 14th, September 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 14th September 2004 with complete member list
filed on: 14th, September 2004
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 14th September 2004
annual return
|
|
287 |
Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU
filed on: 14th, September 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/03 from: 15 south ward road, dundee, DD1 1PU
filed on: 14th, September 2003
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 28th July 2003. Value of each share 1 £, total number of shares: 100.
filed on: 9th, August 2003
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 28th July 2003. Value of each share 1 £, total number of shares: 100.
filed on: 9th, August 2003
| capital
|
Free Download
(2 pages)
|
288b |
On 28th July 2003 Secretary resigned
filed on: 28th, July 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, July 2003
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2003
| incorporation
|
Free Download
(17 pages)
|
288b |
On 28th July 2003 Secretary resigned
filed on: 28th, July 2003
| officers
|
Free Download
(1 page)
|