(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 6th, November 2023
| accounts
|
Free Download
(12 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-08
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-08-08
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-08-08
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2020-09-30 to 2021-03-31
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-08
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 59 Garvock Hill Dunfermline KY12 7UR. Change occurred on 2020-08-11. Company's previous address: 59 59 Garvock Hill Dunfermline Fife KY12 7UR Scotland.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-01
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 59 59 Garvock Hill Dunfermline Fife KY12 7UR. Change occurred on 2020-07-30. Company's previous address: 1 Douglas Street Dunfermline Fife KY12 7EB.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-08-08
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-08-08
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 6th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-08-08
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-08-30 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-08-09
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-08
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-08
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-04-28
filed on: 28th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address 1 Douglas Street Dunfermline Fife KY12 7EB. Change occurred on 2015-04-07. Company's previous address: 59 Garvock Hill Dunfermline KY12 7UR United Kingdom.
filed on: 7th, April 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-08
filed on: 11th, September 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2013-08-31 (was 2013-09-30).
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-08
filed on: 22nd, August 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2013-08-22: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2012-12-05
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, August 2012
| incorporation
|
|