GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2024
filed on: 1st, April 2024
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2024
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2024
filed on: 1st, April 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2023 (was December 31, 2023).
filed on: 7th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 46 Court Street Dundee DD3 7QT. Change occurred on July 8, 2021. Company's previous address: 11 Dudhope Terrace Dundee DD3 6TS United Kingdom.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 20, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 20, 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
On March 8, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5038590011, created on November 4, 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5038590010, created on November 4, 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5038590009, created on November 3, 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5038590008, created on November 4, 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5038590007, created on November 4, 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 27, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5038590005, created on July 7, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5038590006, created on July 7, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5038590002, created on July 7, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5038590003, created on July 7, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5038590004, created on July 7, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC5038590001, created on June 26, 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On April 22, 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2015
| incorporation
|
|