(AD01) Address change date: 2024/04/17. New Address: Toll Cottage 70 Stirling Road Milnathort Kinross KY13 9XG. Previous address: Toll House 70 Stirling Road Milnathort Kinross KY13 9XG Scotland
filed on: 17th, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/04/17 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/04/17 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/04/02 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/04/04. New Address: Toll House 70 Stirling Road Milnathort Kinross KY13 9XG. Previous address: 45 Moray Park Dalgety Bay Dunfermline KY11 9UL Scotland
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/04/02 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/04/02
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/11/01
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/11/01
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 29th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/01
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/11/10
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/01
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/11/01
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 14th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/04/17 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/17 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/17. New Address: 45 Moray Park Dalgety Bay Dunfermline KY11 9UL. Previous address: 1 West Vows Walk Kirkcaldy Fife KY1 1RX Scotland
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/04/17
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/01
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/11/01
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 7th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/11/01
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/12/16. New Address: 1 West Vows Walk Kirkcaldy Fife KY1 1RX. Previous address: Suite 2 21 Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/11/01 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/25
capital
|
|
(CH01) On 2015/11/11 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/11/11 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/01 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/11/01 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/11/01 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, November 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|