(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 19th, April 2023
| accounts
|
Free Download
(41 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(1 page)
|
(CH01) On Monday 27th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 13th August 2021
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5B North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on Friday 23rd September 2022
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2022 to Thursday 31st March 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Monday 31st May 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates Thursday 9th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st March 2021 to Monday 31st May 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(AP04) On Thursday 15th July 2021 - new secretary appointed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, August 2021
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, August 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th July 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st June 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st June 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 1st June 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge SC4929610001 satisfaction in full.
filed on: 7th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4929610002, created on Tuesday 1st June 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge SC4929610003, created on Tuesday 1st June 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: Tuesday 1st June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland to Unit 5B North Street Glenrothes KY7 5SE on Tuesday 15th December 2020
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C.O. Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way Glasgow G46 8NG to Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on Friday 31st July 2020
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, January 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 10th December 2019
filed on: 8th, January 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 9th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 9th December 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4929610001, created on Wednesday 28th June 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 12th August 2016
filed on: 12th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Thursday 31st December 2015 to Thursday 31st March 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
(NEWINC) Company registration
filed on: 9th, December 2014
| incorporation
|
Free Download
(25 pages)
|