(AA) Accounts for a dormant company made up to 2023-02-28
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2022-02-28
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-06-01: 100.00 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-16
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2015
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-16
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-16
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 6th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-16
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 16th, November 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-10-24 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-16
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 2nd, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-16
filed on: 21st, June 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 1st, June 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Suite 2 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2011-02-04
filed on: 4th, February 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-12-23
filed on: 23rd, December 2010
| officers
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2010-12-03
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-02-15 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to 2010-02-16
filed on: 19th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-02-28
filed on: 7th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2009-06-17 - Annual return with full member list
filed on: 17th, June 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2008-02-28
filed on: 5th, June 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 19/05/2009 from c/o brady legal, suite 2, 4 lamond business park baltimore road, glenrothes fife KY6 2SU
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-05-11 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-03-11 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(8 pages)
|
(288a) On 2007-02-23 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-02-23 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-02-23 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-02-23 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-02-20 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, February 2007
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, February 2007
| resolution
|
Free Download
(13 pages)
|
(CERTNM) Company name changed 786 holdings LIMITEDcertificate issued on 20/02/07
filed on: 20th, February 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007-02-20 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-02-20 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-02-20 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed 786 holdings LIMITEDcertificate issued on 20/02/07
filed on: 20th, February 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(16 pages)
|