Confirmation statement. Statement with no updates. |
2023-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-18 |
View Report |
Officers. Change date: 2022-12-19. Officer name: Mr Rob Andrew Madden. |
2022-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-23 |
View Report |
Accounts. Change account reference date company current extended. |
2022-04-01 |
View Report |
Incorporation. Memorandum articles. |
2021-11-17 |
View Report |
Incorporation. Memorandum articles. |
2021-10-21 |
View Report |
Address. New address: Suite 7, the Vision Building 20 Greenmarket Dundee DD1 4QB. Old address: Unit 1a 63 Brown Street Dundee DD1 5AQ Scotland. Change date: 2021-10-12. |
2021-10-12 |
View Report |
Capital. Date: 2021-09-16. |
2021-09-24 |
View Report |
Incorporation. Memorandum articles. |
2021-09-23 |
View Report |
Resolution. Description: Resolutions. |
2021-09-23 |
View Report |
Officers. Appointment date: 2021-09-16. Officer name: Mr Sean Paul Tracey. |
2021-09-21 |
View Report |
Persons with significant control. Change date: 2021-03-20. Psc name: Mr Stuart Martin. |
2021-08-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-22 |
View Report |
Persons with significant control. Notification date: 2021-03-12. Psc name: Rob Andrew Madden. |
2021-03-20 |
View Report |
Officers. Termination date: 2021-02-26. Officer name: Samuel Maximilian Heisler. |
2021-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-04 |
View Report |
Capital. Date: 2019-04-26. |
2019-06-04 |
View Report |
Capital. Capital name of class of shares. |
2019-05-08 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-05-08 |
View Report |
Incorporation. Memorandum articles. |
2019-05-08 |
View Report |
Resolution. Description: Resolutions. |
2019-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-28 |
View Report |
Address. Old address: 11 Northfield Cowdenbeath Fife KY4 9JG. New address: Unit 1a 63 Brown Street Dundee DD1 5AQ. Change date: 2017-12-19. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-09 |
View Report |
Officers. Change date: 2016-07-10. Officer name: Mr Samuel Maximilian Heisler. |
2016-08-26 |
View Report |
Officers. Officer name: James Fraser Clark. Termination date: 2016-08-26. |
2016-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-02 |
View Report |
Officers. Officer name: Mr Stuart Martin. Change date: 2015-11-10. |
2015-11-10 |
View Report |
Officers. Officer name: Mr Samuel Maximilian Heisler. Appointment date: 2015-11-10. |
2015-11-10 |
View Report |
Officers. Appointment date: 2015-11-10. Officer name: Mr Rob Andrew Madden. |
2015-11-10 |
View Report |
Officers. Appointment date: 2015-11-10. Officer name: Mr James Fraser Clark. |
2015-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-08 |
View Report |
Capital. Capital allotment shares. |
2015-04-30 |
View Report |
Incorporation. Capital: GBP 1 |
2014-06-03 |
View Report |