PSC04 |
Change to a person with significant control Mon, 21st Aug 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Aug 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, September 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 21st Jun 2023 - 50.00 GBP
filed on: 22nd, September 2023
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7a Logie Road Logie Business Park Kirriemuir Angus DD8 5PU on Thu, 5th Jan 2023 to 27 Hillbank Gardens Dundee DD3 7BF
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Feb 2016
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Feb 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(14 pages)
|
AP01 |
On Mon, 26th Jan 2015 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 9th Jul 2014. Old Address: Unit C Orchardbank Industrial Estate Forfar Angus DD8 1TD
filed on: 9th, July 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Apr 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 28th May 2013: 100.00 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, June 2013
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, June 2013
| resolution
|
Free Download
(18 pages)
|
AP03 |
On Thu, 23rd May 2013, company appointed a new person to the position of a secretary
filed on: 23rd, May 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 30th Sep 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 23rd May 2013. Old Address: 27 Hillbank Gardens Dundee DD3 7BF Scotland
filed on: 23rd, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(7 pages)
|