(AA) Small company accounts for the period up to 2023-03-31
filed on: 11th, January 2024
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2023-11-29
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2024-03-31 to 2023-12-31
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 4-5 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ. Change occurred on 2023-08-09. Company's previous address: 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, March 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-17
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2023-03-17) of a secretary
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-03-17
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-17
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-03-17
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-17
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-03-17
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-17
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-17
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-29
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(14 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-01
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-01
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-29
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-10-01: 100.22 GBP
filed on: 19th, October 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-09-02
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2020-11-29
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-02-24: 90.00 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-29
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 4th, September 2019
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2019-03-27: 89.00 GBP
filed on: 27th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-02-18: 87.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-11-29
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2018-07-27: 85.00 GBP
filed on: 1st, August 2018
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 13th, July 2018
| accounts
|
Free Download
(15 pages)
|
(SH02) Sub-division of shares on 2018-02-17
filed on: 6th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, March 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-29
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-11-17
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 1st, November 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2016-12-19
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 14th, September 2016
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2016-09-09 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU. Change occurred on 2016-09-08. Company's previous address: First Floor, Campion House Pitreavie Drive Pitreavie Business Park Dunfermline Fife KY11 8US.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015-12-19
filed on: 24th, March 2016
| document replacement
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2015-12-01
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-19
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-15: 105.00 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 16th, July 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-07-15
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, Campion House Pitreavie Drive Pitreavie Business Park Dunfermline Fife KY11 8US. Change occurred on 2015-06-05. Company's previous address: 36 Glen Clova Drive Craigmarloch Cumbernauld North Lanarkshire G68 0DZ Scotland.
filed on: 5th, June 2015
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 5th, May 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-02-20: 97.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-12-19: 70.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|