(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control October 16, 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1B Unit 1B Pitreavie Way Pitreavie Business Park Dunfermline Fife KY11 8UN. Change occurred on December 22, 2017. Company's previous address: Unit C 7 Cross Way Hillend Industrial Park, Hillend Dunfermline Fife KY11 9JE.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC4200370002, created on January 4, 2017
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 26, 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4200370001, created on February 13, 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2014: 2.00 GBP
capital
|
|
(AP01) On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 17, 2012. Old Address: 10 Pinewood Drive Dalgety Bay Fife KY11 9SP Scotland
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(22 pages)
|