(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 25, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 25, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 30, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 30, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy KY1 3LW Scotland to 72 Milton Road Kirkcaldy Fife KY1 1TP on February 15, 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On February 3, 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 16, 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 1, 2017 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Abbotsford Strathburn Drive Glenrothes Fife KY7 4UQ to Unit 4 Midfield Drive Dunnikier Business Park Kirkcaldy KY1 3LW on November 8, 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 25, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 2, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on October 1, 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AP04) On October 1, 2014 - new secretary appointed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 4002790018
filed on: 2nd, July 2014
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to May 25, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 20, 2014: 1000.00 GBP
capital
|
|
(SH01) Capital declared on December 9, 2013: 1000.00 GBP
filed on: 6th, March 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 6th, March 2014
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 4002790015
filed on: 3rd, January 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 4002790014
filed on: 3rd, January 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 4002790017
filed on: 3rd, January 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 4002790016
filed on: 3rd, January 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 4002790011
filed on: 20th, December 2013
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 4002790013
filed on: 20th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 4002790012
filed on: 20th, December 2013
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 4002790006
filed on: 31st, October 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 4002790007
filed on: 31st, October 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 4002790005
filed on: 31st, October 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 4002790004
filed on: 31st, October 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 4002790010
filed on: 31st, October 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 4002790009
filed on: 31st, October 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 4002790008
filed on: 31st, October 2013
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 25, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 6th, June 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2011
| incorporation
|
Free Download
(23 pages)
|