(AD01) Change of registered address from Summit House 4-5 Mitchell Street Edinburgh Midlothian EH6 7BD Scotland on 2024/01/24 to Enterprise Hub Fife Falkland Gate Glenrothes Fife KY7 5NS
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/05
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2023/09/30, originally was 2023/12/31.
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2022/12/31, originally was 2023/01/16.
filed on: 24th, October 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/10/24
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/10/24 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/08/05
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2022/08/04
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/08/04
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/16
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 5 Beancross Road Grangemouth FK3 8WX Scotland on 2022/02/14 to Summit House 4-5 Mitchell Street Edinburgh Midlothian EH6 7BD
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/17
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/01/17
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/17
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2022/01/17 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/17
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/17 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/17
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/17
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2022/01/17
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/17.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/17.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2022/01/16. Originally it was 2021/11/30
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/21
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/11/21
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/11/21
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, October 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 2.01 GBP is the capital in company's statement on 2018/07/26
filed on: 8th, October 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, October 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/04
filed on: 4th, May 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/11/21
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27C Balfour Street Balfour Street Alloa FK10 1RU Scotland on 2017/12/04 to Unit 5 Beancross Road Grangemouth FK3 8WX
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/11/20
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/11/21
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit20 Alloa Trade Centre Clackmannan Road Alloa Clackmannanshire FK10 1RY Scotland on 2016/08/17 to 27C Balfour Street Balfour Street Alloa FK10 1RU
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(CH03) On 2016/08/17 secretary's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016/08/17, company appointed a new person to the position of a secretary
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/21
filed on: 25th, May 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 25th, May 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, November 2014
| incorporation
|
Free Download
(7 pages)
|