(AP01) On February 5, 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 5, 2021: 2.00 GBP
filed on: 5th, February 2021
| capital
|
Free Download
(3 pages)
|
(AP03) On January 19, 2021 - new secretary appointed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 19, 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CH03) On March 13, 2020 secretary's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On September 24, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 1, 2017 director's details were changed
filed on: 8th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2017 director's details were changed
filed on: 8th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On May 1, 2017 secretary's details were changed
filed on: 8th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 4 10a Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN to Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR on July 8, 2017
filed on: 8th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 25, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 25, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 1st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2015 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 25, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 13, 2011. Old Address: 103 Beveridge Street Dunfermline Fife KY11 4PX
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 9th, May 2011
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
(AP03) On May 9, 2011 - new secretary appointed
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 25, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 25, 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 25, 2009 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 7, 2009. Old Address: 108 Beveridge Street Dunfermline Fife KY11 4PX
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 27, 2009. Old Address: Kjs Business Services 34 Cromarty Gardens Glasgow G76 8PA
filed on: 27th, November 2009
| address
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 25, 2009
filed on: 25th, February 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On June 4, 2007 New secretary appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 4, 2007 New secretary appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 4, 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 4, 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 25, 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 25, 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 25, 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 25, 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(288b) On April 25, 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(287) Registered office changed on 25/04/07 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/04/07 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On April 25, 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|