CS01 |
Confirmation statement with no updates 2023-08-23
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-08-01
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-07-10
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 12th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-08-23
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-08
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-08
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-08
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-08-08
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-08
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-08
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2022-10-31 to 2022-07-31
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 196 Tweed Crescent Dundee DD2 4DR. Change occurred on 2022-08-23. Company's previous address: 3 Newmonthill Forfar Angus DD8 2BH Scotland.
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-08-08
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-08
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021-12-14 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Newmonthill Forfar Angus DD8 2BH. Change occurred on 2021-12-17. Company's previous address: 37 Dalhousie Court Links Parade Carnoustie DD7 7JD Scotland.
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-11-08 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-08
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-14 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-14
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-05
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-05
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-01-23
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-01
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-01-31 to 2019-10-31
filed on: 5th, November 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-01
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-01
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-05
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 37 Dalhousie Court Links Parade Carnoustie DD7 7JD. Change occurred on 2019-11-04. Company's previous address: The Cottage Dumbarrow Bridge Forfar DD8 2SW Scotland.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-23
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-05-24
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-24
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-24
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, January 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-01-24: 0.10 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|