(CS01) Confirmation statement with updates February 21, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates February 21, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates February 21, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates February 21, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 6, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 6, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control February 20, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 20, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) New sail address 70 Scott Brae Livingston West Lothian EH54 6ZX. Change occurred at an unknown date. Company's previous address: Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY United Kingdom.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 14, 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on February 10, 2014. Old Address: 14 Craigbank, Crossford Dunfermline Fife KY12 8YE
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On January 7, 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 7, 2014 secretary's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AD02) Notification of SAIL
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to February 6, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, December 2010
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 20th, December 2010
| resolution
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, December 2010
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 4, 2009 new director was appointed.
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to July 1, 2009 - Annual return with full member list
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(12 pages)
|