(CS01) Confirmation statement with updates 12th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Templehall Cottage Puddledub Kirkcaldy KY2 5XA Scotland on 6th September 2021 to Swallowdrum Donibristle Cowdenbeath Fife KY4 8ET
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Templehall Cottage Templehall Cottage Puddledub Kirkcaldy Fife KY2 5XA Scotland on 17th November 2020 to Templehall Cottage Puddledub Kirkcaldy KY2 5XA
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Ivy House Near Old Donibristle Village Cowdenbeath Fife KY4 8ET on 12th April 2016 to Templehall Cottage Templehall Cottage Puddledub Kirkcaldy Fife KY2 5XA
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 11th November 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th November 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2008
| incorporation
|
Free Download
(9 pages)
|