(CS01) Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 12th Oct 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Oct 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Fri, 31st Mar 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On Thu, 31st Mar 2016 secretary's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 10th Feb 2015. New Address: Unit 3 the Avenue Industrial Estate Lochgelly Fife KY5 9HQ. Previous address: Unit 28 Fife Food Business Centre Southfield Glenrothes Fife KY6 2RU Scotland
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 8th May 2014. Old Address: Unit 6 Avenue Industrial Estate Lochgelly Fife KY5 9HQ
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Mar 2014: 30.00 GBP
capital
|
|
(TM01) Mon, 20th Jan 2014 - the day director's appointment was terminated
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 14th Feb 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 14th Feb 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 14th Feb 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, July 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 11/06/2009 from unit 6 the avenue ind estate lochgelly fife KY5 9HQ
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 17th Feb 2009 with shareholders record
filed on: 17th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 20th, June 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Mon, 9th Jun 2008 Appointment terminated director
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/02/08 from: unit 6, the avenue industrial es tate, lochgelly fife KY5 9HQ
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/02/08 from: unit 6, the avenue industrial es tate, lochgelly fife KY5 9HQ
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 19th Feb 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 19th Feb 2008 with shareholders record
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 17th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 17th, July 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 04/05/07 from: bickramside farm, oakley dunfermline fife KY12 9LF
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/05/07 from: bickramside farm, oakley dunfermline fife KY12 9LF
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(288a) On Mon, 19th Mar 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 19th Mar 2007 New director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to Thu, 15th Mar 2007 with shareholders record
filed on: 15th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Thu, 15th Mar 2007 with shareholders record
filed on: 15th, March 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 31st, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 31st, August 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2006
| incorporation
|
Free Download
(12 pages)
|