(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 9th Sep 2022
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 28th Sep 2022
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 27th Sep 2021. New Address: F2.1 the Granary Business Centre Cupar Fife KY15 5YQ. Previous address: Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 25th Jul 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 25000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4433470002, created on Fri, 10th Oct 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC4433470001, created on Mon, 29th Sep 2014
filed on: 7th, October 2014
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 26th Feb 2014: 25000.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 22nd Aug 2013: 25000.00 GBP
filed on: 2nd, September 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 20th Mar 2013 - the day director's appointment was terminated
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Mar 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
|