CH01 |
On 1st June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st June 2023 secretary's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 8th November 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st July 2020 from 31st May 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4005930002, created on 5th August 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th July 2019
filed on: 30th, July 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4005930001, created on 9th July 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 10th May 2019 to 20 High Craighall Road Craighall Business Park Glasgow G4 9UD
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd October 2015: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2014
filed on: 23rd, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd August 2014: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th August 2013: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD United Kingdom on 22nd February 2012
filed on: 22nd, February 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|