CS01 |
Confirmation statement with no updates Saturday 16th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 1st November 2020.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 10 Lawson Place Dundee DD3 6NQ Scotland to 10E Lawson Place Dundee Angus DD3 6NQ on Friday 15th March 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 14th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Spar the Cross, High Street Errol Perth PH2 7QW Scotland to 10 Lawson Place Dundee DD3 6NQ on Thursday 7th June 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Tuesday 31st October 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 28th February 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th February 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th February 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Tuesday 28th February 2017 to Sunday 30th April 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 152 Carmyle Avenue Glasgow G32 8DP Scotland to Spar the Cross, High Street Errol Perth PH2 7QW on Tuesday 1st November 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5281450002, created on Wednesday 26th October 2016
filed on: 29th, October 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5281450001, created on Thursday 30th June 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 29th, February 2016
| incorporation
|
Free Download
(7 pages)
|