CH01 |
On Friday 16th February 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address Unit 3a Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW. Change occurred at an unknown date. Company's previous address: Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address Unit 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW. Change occurred at an unknown date. Company's previous address: C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF Scotland.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 19th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
New sail address C/O Arh Accountant Services Ltd E2 Friarton Road Perth Perth and Kinross PH2 8DF. Change occurred at an unknown date. Company's previous address: C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF. Change occurred at an unknown date. Company's previous address: C/O Arh Accountant Services Ltd 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 7th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 26th, August 2013
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, August 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 22nd May 2012 from 65 Harviestoun Grove Tillicoultry FK13 6QS United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st July 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2010
| incorporation
|
Free Download
(24 pages)
|