AA |
Full accounts data made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-06
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 - 34 Reform Street Dundee DD1 1RJ. Change occurred on 2022-12-06. Company's previous address: Unit 5 Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT Scotland.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-11-07 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-06
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-06
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-09-30
filed on: 1st, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-06
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-09-30
filed on: 4th, September 2019
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-06
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5 Baluniefield Industrial Estate Balunie Drive Dundee DD4 8UT. Change occurred on 2018-07-23. Company's previous address: Shielhill Wood Tealing by Dundee Angus DD4 0PW.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-06
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-09-30
filed on: 20th, June 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2016-09-30
filed on: 6th, May 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-06
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2015-09-30
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-06
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2014-09-30
filed on: 11th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-06
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-20: 200000.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-09-30
filed on: 6th, May 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to 2013-03-31 (was 2013-09-30).
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 3440210002
filed on: 17th, July 2013
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-06
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-04-12
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-03
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-06
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-06
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-04-06 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-06
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-06 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-06 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-04-06 secretary's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-02-04: 200000.00 GBP
filed on: 22nd, February 2010
| capital
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2009-03-31
filed on: 22nd, February 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 14th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-06-11 - Annual return with full member list
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/04/2009 from royal exchange panmure street dundee DD1 1DZ
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2009
| mortgage
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-25 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-25 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-02-25 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-25 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-02-25 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 19th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2008
| incorporation
|
Free Download
(18 pages)
|