AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control January 5, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 57 Sidlaw Gardens Birkhill Dundee DD2 5RG. Change occurred on October 19, 2021. Company's previous address: Landsdowne Whiting Bay Isle of Arran KA27 8QP Scotland.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
On October 19, 2021 new director was appointed.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Landsdowne Whiting Bay Isle of Arran KA27 8QP. Change occurred on November 10, 2020. Company's previous address: 10 School Wynd Muirhead Dundee DD2 5LW Scotland.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 18th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 School Wynd Muirhead Dundee DD2 5LW. Change occurred on August 23, 2016. Company's previous address: 5 School Wynd School Wynd Muirhead Dundee DD2 5LW Scotland.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 School Wynd School Wynd Muirhead Dundee DD2 5LW. Change occurred on May 4, 2016. Company's previous address: PO Box Meigle 9 Arthurstone Gardens Meigle Blairgowrie Perthshire PH12 8QY.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On September 20, 2012 new director was appointed.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 20, 2012. Old Address: Fladda 3 St Fort Place Wormit Newport on Tay Fife DD6 8NT Scotland
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On September 19, 2012 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 21, 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(8 pages)
|