(CS01) Confirmation statement with updates Friday 1st September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 1st September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 1st September 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 1st September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, July 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4147760004, created on Wednesday 4th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 1st September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 94-98 Normand Road Dysart Kirkcaldy KY1 2XP. Change occurred on Wednesday 22nd February 2017. Company's previous address: 9 Chapel Grove Kirkcaldy Fife KY2 6TQ.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st September 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
(MR01) Registration of charge SC4147760003, created on Thursday 28th May 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4147760002, created on Wednesday 2nd July 2014
filed on: 5th, July 2014
| mortgage
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Monday 30th June 2014.
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AA01) Accounting period ending changed to Thursday 31st January 2013 (was Sunday 30th June 2013).
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th May 2013.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th January 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 14th May 2013.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 22nd February 2012 from 8 Chapel Grove Kirkcaldy Fife KY2 6TQ United Kingdom
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2012
| incorporation
|
Free Download
(35 pages)
|