(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Jun 2017 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3a 3a Elizabeth House Barclay Court, Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WA Scotland on Fri, 4th May 2018 to 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 7-9 Tolbooth Street Kirkcaldy KY1 1RW Scotland on Tue, 23rd Jan 2018 to 3a 3a Elizabeth House Barclay Court, Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WA
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Nov 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA on Tue, 6th Dec 2016 to 7-9 Tolbooth Street Kirkcaldy KY1 1RW
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Nov 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 11th Dec 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Nov 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Nov 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Nov 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Nov 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 14th Nov 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 9th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 2nd Dec 2008 with complete member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/2008 from 96-100 esplande kirkcaldy fife KY1 1RF
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 5th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 13th Dec 2007 with complete member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 13th Dec 2007 with complete member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 18th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 18th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 11th Dec 2006 with complete member list
filed on: 11th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 11th Dec 2006 with complete member list
filed on: 11th, December 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 30th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 30th, January 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/01/06 from: new law house, saltire centre glenrothes fife KY6 2DA
filed on: 27th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/01/06 from: new law house, saltire centre glenrothes fife KY6 2DA
filed on: 27th, January 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2005
| incorporation
|
Free Download
(15 pages)
|