(CS01) Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Sep 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 29th Sep 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 8th Dec 2021 - the day director's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 26th Oct 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Nov 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 2nd Sep 2018
filed on: 2nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Aug 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 28th Oct 2017. New Address: Suite 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE. Previous address: 7-9 Tolbooth Street Tolbooth Street Kirkcaldy KY1 1RW Scotland
filed on: 28th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 30th Nov 2016. New Address: 7-9 Tolbooth Street Tolbooth Street Kirkcaldy KY1 1RW. Previous address: Fife Business Services Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 31st Mar 2016 to Fri, 30th Sep 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 15th Dec 2015 - the day director's appointment was terminated
filed on: 15th, January 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
(8 pages)
|
(AR01) Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 28th Jul 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Apr 2014: 40.00 GBP
capital
|
|
(TM02) Mon, 7th Apr 2014 - the day secretary's appointment was terminated
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 7th Apr 2014 - the day director's appointment was terminated
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 21st Feb 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Feb 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 23rd Mar 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 23rd Mar 2010 secretary's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 23rd Mar 2010. Old Address: Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 24th Feb 2009 with shareholders record
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/05/2008 from 21 craigfoot walk kirkcaldy fife KY1 1GA
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
(225) Curr ext from 28/02/2009 to 31/03/2009
filed on: 3rd, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 5th Mar 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 5th Mar 2008 Appointment terminated director
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(13 pages)
|