(CS01) Confirmation statement with no updates 2024/04/27
filed on: 29th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/12/29 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2023/04/29 to 2023/04/30
filed on: 4th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4757230001, created on 2023/08/21
filed on: 6th, September 2023
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/04/27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/06
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/02/06.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/29
filed on: 14th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/21
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/04/21
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2021/01/11
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/11. New Address: 2 Waulkmill Farm Cottage Charlestown Dunfermline KY12 8JU. Previous address: 1 Waulkmill Farm Cottage Waulkmill Farm Charlestown Dunfermline Fife KY12 8JU
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2021/01/11
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/21
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/04/21
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/04/29
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/21
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/22
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/04/22 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/22 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
(NEWINC) Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(23 pages)
|