AP01 |
On Tue, 29th Aug 2023 new director was appointed.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 88 Balbeggie Street Dundee DD4 8RJ Scotland on Tue, 29th Aug 2023 to 341 Craigie Drive Dundee DD4 7UE
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Aug 2023 new director was appointed.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Jun 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11 Miln Street Dundee DD1 5DD Scotland on Mon, 4th Apr 2022 to 88 Balbeggie Street Dundee DD4 8RJ
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Apr 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Salton Crescent Dundee DD4 0HY Scotland on Mon, 24th May 2021 to Unit 11 Miln Street Dundee DD1 5DD
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 20th Aug 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Aug 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 20th Aug 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Mains Road Dundee DD3 7RH Scotland on Thu, 20th Aug 2020 to 31 Salton Crescent Dundee DD4 0HY
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th Aug 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 2nd Jun 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Jun 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 12th Jun 2019 secretary's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2018 to Mon, 31st Jul 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 22nd Jan 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Jan 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Jan 2018 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 22nd Jan 2018, company appointed a new person to the position of a secretary
filed on: 4th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jan 2018 director's details were changed
filed on: 4th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3a Norwood Crescent Dundee DD2 1PD on Wed, 6th Sep 2017 to 29 Mains Road Dundee DD3 7RH
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 1st Aug 2017, company appointed a new person to the position of a secretary
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Aug 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Nov 2016: 100.00 GBP
filed on: 2nd, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Nov 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Jan 2014 from Sat, 30th Nov 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Nov 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(9 pages)
|