(PSC05) Change to a person with significant control 2022/09/23
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland on 2023/02/22 to 25 Queen Street Edinburgh EH2 1JX
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AP04) On 2023/02/21, company appointed a new person to the position of a secretary
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/02/14
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2022/07/29
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/07/29.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/07/29
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Gladstone Place Stirling FK8 2NN Scotland on 2022/08/01 to Unit 5B, Heritage House North Street Glenrothes KY7 5SE
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/07/29
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/07/29
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/14
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/02/14
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/12/16.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/14
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/02/14
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/02/14
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/02/14
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2016/03/04 to 15 Gladstone Place Stirling FK8 2NN
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/15
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2015/12/22
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/15
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013/12/31 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/15
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/15
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 12th, December 2012
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's details were changed on 2012/09/03
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/15
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2011/03/31 from 2011/02/28
filed on: 17th, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/15
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2010
| incorporation
|
Free Download
(23 pages)
|