(PSC04) Change to a person with significant control 2023/08/11
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/07/14
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2022/10/296.00 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(6 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2022/10/28
filed on: 19th, April 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/09
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge SC4564270001 satisfaction in full.
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/08/09
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/02/24.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2021/02/24
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/02/24
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/09
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/09
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/09
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/08/09
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 20th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/09
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 11th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/08/09 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/11/01.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/10/31 - the day director's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/10/31 - the day director's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/02/01 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/28 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/04/24 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/02/01 secretary's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/08/09 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2014/02/13 from 15 Tolbooth Street Kirkcaldy Fife KY1 1RW United Kingdom
filed on: 13th, February 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 4564270001
filed on: 1st, November 2013
| mortgage
|
Free Download
(19 pages)
|
(AA01) Accounting period extended to 2014/10/31. Originally it was 2014/08/31
filed on: 20th, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, August 2013
| incorporation
|
|