(AD01) Registered office address changed from , PO Box 24072, Sc495649: Companies House Default Address, Edinburgh, EH3 1FD to Enterprise Hub Fife First Floor 1 Falkland Gate Glenrothes Fife KY7 5NS on 2023-06-20
filed on: 20th, June 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-06-12
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-21
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-21
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-21
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-21
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 1st, February 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-21
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 2nd, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-21
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016-08-15 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs KA3 2SR to 4 Hoy Gardens Motherwell ML1 4GW on 2016-08-15
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-21 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-04-30
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2015-01-21: 100.00 GBP
capital
|
|