(CS01) Confirmation statement with updates 19th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 19th December 2022
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 5th November 2020. New Address: Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ. Previous address: Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 29th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd April 2018
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2018 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd April 2018 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 3rd April 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 29th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 29th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th March 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th April 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Po Box 29208 Dunfermline Fife KY12 2BQ on 11th April 2014
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th September 2013: 100.00 GBP
filed on: 4th, October 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Evans Business Centre Queensferry Road Dunfermline Fife KY11 8UU Scotland on 4th October 2013
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 13th September 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th September 2013: 100.00 GBP
filed on: 4th, October 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th September 2013: 100.00 GBP
filed on: 4th, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th March 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2011
| incorporation
|
Free Download
(37 pages)
|