(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(28 pages)
|
(AP01) On Mon, 21st Aug 2023 new director was appointed.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on Thu, 20th Apr 2023 to 6 Grayshill Road Cumbernauld Glasgow G68 9HQ
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(33 pages)
|
(AA01) Extension of accounting period to Wed, 31st Mar 2021 from Thu, 31st Dec 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On Tue, 5th Nov 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Jan 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Oct 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 1000.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 20th Oct 2015
filed on: 20th, October 2015
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed del office support LIMITEDcertificate issued on 20/10/15
filed on: 20th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, December 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 23rd, December 2014
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Oct 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 14th Nov 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Nov 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Oct 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 14th Nov 2013: 1000.00 GBP
capital
|
|
(CH01) On Thu, 14th Nov 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 6th Feb 2013. Old Address: Mitchell Buildings Woodside Way Glenrothes Fife KY7 4ND Scotland
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 2nd Dec 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 2nd Dec 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Oct 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 26th Jul 2012. Old Address: the Old Warehouse Primrose Lane Rosyth Dunfermline Fife KY11 2XN Scotland
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 13th Jun 2012
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 21st, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Oct 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 15th Mar 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 5th Aug 2011 new director was appointed.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Feb 2011 new director was appointed.
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 20th Oct 2010. Old Address: C/O C/O Gd Ryalls & Co Ltd the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 14th Oct 2010
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Oct 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 15th Mar 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 12th Apr 2010. Old Address: 9 C/O Gd Ryalls & Co, 9 Miller Road, Dunfermline Fife KY12 9DL
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 12th Apr 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th Apr 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 15th Mar 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Oct 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wed, 21st Oct 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Oct 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Oct 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 15th Mar 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 20th Oct 2008 with complete member list
filed on: 20th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Dec 2007 New secretary appointed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Dec 2007 New secretary appointed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/12/07 from: 16 james miller road, rosyth dunfermline fife KY11 2HQ
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/12/07 from: 16 james miller road, rosyth dunfermline fife KY11 2HQ
filed on: 17th, December 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 31st Oct 2007 with complete member list
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 31st Oct 2007 with complete member list
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 15th Mar 2007
filed on: 28th, September 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 15th Mar 2007
filed on: 28th, September 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Wed, 29th Nov 2006 with complete member list
filed on: 29th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 29th Nov 2006 with complete member list
filed on: 29th, November 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/06 to 15/03/07
filed on: 8th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/06 to 15/03/07
filed on: 8th, November 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2005
| incorporation
|
Free Download
(17 pages)
|