AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th Apr 2022. New Address: 29 Rosebery Street Dundee DD2 2NP. Previous address: 24 Gullane Avenue Dundee DD2 3BU Scotland
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Jan 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Apr 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Mar 2020. New Address: 24 Gullane Avenue Dundee DD2 3BU. Previous address: 29 Rosebury Street Dundee Angus DD2 2NP Scotland
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Jul 2019 - the day director's appointment was terminated
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 10th Apr 2019. New Address: 29 Rosebury Street Dundee Angus DD2 2NP. Previous address: 97 Cleppington Road Dundee Angus DD4 7DF Scotland
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Feb 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Aug 2018 - the day director's appointment was terminated
filed on: 27th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Aug 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Aug 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 15th Mar 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Feb 2018. New Address: 97 Cleppington Road Dundee Angus DD4 7DF. Previous address: , 116 Harrison Avenue, Dundee, Angus, DD2 3SU
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jan 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 4th Jan 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 22nd, April 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2016: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Apr 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 8th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 18th Apr 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Feb 2013 - the day director's appointment was terminated
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Jun 2012 new director was appointed.
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2012
| incorporation
|
|