Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2021 | TM01 | Termination of appointment of Kerry Kidd as a director on 22 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Kerry Kidd as a person with significant control on 22 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Jennifer Jane Laughlin as a person with significant control on 22 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Jennifer Jane Laughlin as a director on 22 January 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
07 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from 2C the Old Mill, Brown Street Dundee DD1 5EG Scotland to Densfield Works Block 4 North Isla Street Dundee DD3 7JQ on 20 January 2020 | |
16 Sep 2019 | PSC01 | Notification of Kerry Kidd as a person with significant control on 16 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Miss Kerry Kidd as a director on 16 September 2019 | |
19 Aug 2019 | PSC07 | Cessation of Kieran Joseph Burke as a person with significant control on 10 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Kieran Joseph Burke as a director on 10 August 2019 | |
28 Jun 2019 | PSC01 | Notification of Kieran Joseph Burke as a person with significant control on 26 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Kieran Joseph Burke as a director on 26 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
23 May 2019 | AD01 | Registered office address changed from Unit 2, Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland to 2C the Old Mill, Brown Street Dundee DD1 5EG on 23 May 2019 | |
13 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Apr 2019 | PSC01 | Notification of Jennifer Jane Laughlin as a person with significant control on 11 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Miss Jennifer Jane Laughlin as a director on 11 April 2019 | |
10 Mar 2019 | PSC07 | Cessation of Alistair William Low as a person with significant control on 7 March 2019 | |
10 Mar 2019 | PSC07 | Cessation of Ross Peter Kilgariff as a person with significant control on 7 March 2019 | |
10 Mar 2019 | TM01 | Termination of appointment of Alistair William Low as a director on 7 March 2019 | |
10 Mar 2019 | TM01 | Termination of appointment of Ross Peter Kilgariff as a director on 7 March 2019 | |
04 Feb 2019 | PSC04 | Change of details for Alistair William Low as a person with significant control on 2 February 2019 | |
04 Feb 2019 | CH01 | Director's details changed for M Alistair William Low on 2 February 2019 | |
02 Feb 2019 | PSC04 | Change of details for Mr Nathanael James Bastone as a person with significant control on 2 February 2019 |