(CS01) Confirmation statement with updates Sunday 24th December 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a medium company for the period ending on Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(22 pages)
|
(CH01) On Saturday 24th December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Saturday 24th December 2022 secretary's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 24th December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Friday 24th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(26 pages)
|
(PSC04) Change to a person with significant control Saturday 30th January 2021
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th January 2021 director's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address 72 Milton Road Kirkcaldy Fife KY1 1TP. Change occurred on Monday 15th February 2021. Company's previous address: Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy KY1 3LW Scotland.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd February 2021.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 3rd February 2021.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 3rd February 2021.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 24th December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Monday 24th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st September 2017 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Saturday 24th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy KY1 3LW. Change occurred on Tuesday 8th November 2016. Company's previous address: Abbotsford Strathburn Drive Glenrothes KY7 4UQ.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(20 pages)
|
(AA) Accounts for a medium company for the period ending on Monday 31st March 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th December 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Tuesday 11th November 2014) of a secretary
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 11th November 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 20th, October 2014
| auditors
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st October 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Wednesday 1st October 2014) of a secretary
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th December 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|
(AD04) Register(s) moved to registered office address
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th December 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th December 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
(SH20) Statement by directors
filed on: 22nd, March 2011
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 22nd, March 2011
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 15/03/11
filed on: 22nd, March 2011
| insolvency
|
Free Download
(1 page)
|
(SH19) 2000.00 GBP is the capital in company's statement on Tuesday 22nd March 2011
filed on: 22nd, March 2011
| capital
|
Free Download
(4 pages)
|
(CH01) On Friday 24th December 2010 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th December 2010
filed on: 27th, January 2011
| annual return
|
Free Download
(14 pages)
|
(SH01) 2200.00 GBP is the capital in company's statement on Sunday 28th February 2010
filed on: 29th, April 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Friday 31st December 2010
filed on: 8th, April 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, December 2009
| incorporation
|
Free Download
(22 pages)
|