(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jun 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Aug 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Aug 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Jul 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Aug 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Aug 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 6th Oct 2016. New Address: 29 Whitehill Road Glenrothes KY6 2RW. Previous address: Sailors Walk 451 High Street Kirkcaldy KY1 2SN
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 5th Jan 2015. New Address: Sailors Walk 451 High Street Kirkcaldy KY1 2SN. Previous address: Law's Close 341B High Street Kirkcaldy Fife KY1 1JN
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 20th Aug 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 21st Aug 2013: 3.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 7th Nov 2012. Old Address: 28 Townsend Place Kirkcaldy Fife KY1 1HB United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(22 pages)
|