(CS01) Confirmation statement with no updates Fri, 29th Dec 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Priorwood Drive Dunfermline KY11 8FG Scotland on Sat, 7th Jan 2023 to 100 Gorgie Road Edinburgh EH11 2NP
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 5th Nov 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Nov 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box KY1 3NB Mitchelston Drive Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland on Fri, 23rd Sep 2022 to 53 Priorwood Drive Dunfermline KY11 8FG
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Dec 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 1st Jul 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jul 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Wed, 1st Jul 2020, company appointed a new person to the position of a secretary
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 29th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd May 2019 new director was appointed.
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 26th Oct 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Oct 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 26th Oct 2018, company appointed a new person to the position of a secretary
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 26th Oct 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Aug 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 1st Aug 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 1st Aug 2017, company appointed a new person to the position of a secretary
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Priorwood Drive Dunfermline KY11 8FG on Tue, 1st Aug 2017 to PO Box KY1 3NB Mitchelston Drive Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Dec 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Jan 2016: 0.01 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(25 pages)
|