CS01 |
Confirmation statement with updates Sunday 11th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR. Change occurred on Friday 16th February 2024. Company's previous address: 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland.
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 11th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ. Change occurred at an unknown date. Company's previous address: Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW. Change occurred on Wednesday 17th February 2021. Company's previous address: 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th February 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th February 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address Units 22 & 24 Prospect 111 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 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 12th February 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW. Change occurred on Thursday 8th November 2018. Company's previous address: Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE. Change occurred on Wednesday 22nd August 2018. Company's previous address: C/O Arh Accountant Servicesltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland.
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st October 2017
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF
filed on: 25th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st October 2017 director's details were changed
filed on: 25th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th February 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th September 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Arh Accountant Servicesltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF. Change occurred on Thursday 7th April 2016. Company's previous address: 138a Nethergate Dundee DD1 4ED.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th September 2014 (was Wednesday 31st December 2014).
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 12th February 2014
capital
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 5th December 2013
filed on: 11th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th September 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 8th August 2013 from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2012
| incorporation
|
Free Download
(24 pages)
|