(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 25th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC5614140006, created on Thursday 1st July 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st March 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5614140004, created on Friday 26th February 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5614140005, created on Friday 26th February 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5614140002, created on Thursday 11th February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 15th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5614140001, created on Thursday 11th February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5614140003, created on Thursday 11th February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th October 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 30th November 2019, originally was Tuesday 31st March 2020.
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 21st June 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th February 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Abbey Street St. Andrews Fife KY16 9LA. Change occurred on Monday 28th January 2019. Company's previous address: 136 South Street 2nd Floor St. Andrews Fife KY16 9EQ Scotland.
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 24th March 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 24th March 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 136 South Street 2nd Floor St. Andrews Fife KY16 9EQ. Change occurred on Friday 16th March 2018. Company's previous address: 3 Lawhead School House Lawhead School Wynd St Andrews Fife KY16 9QG Scotland.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 5th March 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th April 2017.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2017
| incorporation
|
Free Download
|