(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD. Change occurred on Thursday 23rd February 2017. Company's previous address: Greenside Cottage Greenside of Blebo Blebo Craigs Cupar Fife KY15 5UD.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th August 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th August 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
(AD01) New registered office address Greenside Cottage Greenside of Blebo Blebo Craigs Cupar Fife KY15 5UD. Change occurred on Thursday 24th July 2014. Company's previous address: 21a South Tay Street Dundee DD1 1NR United Kingdom.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Tuesday 12th March 2013 from Melford House, 3 Walker Street Edinburgh Lothian EH3 7JY
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th August 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th August 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th October 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 19th April 2011.
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th August 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th August 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, April 2009
| resolution
|
Free Download
(2 pages)
|
(288a) On Wednesday 8th April 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, April 2009
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 8th, April 2009
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, April 2009
| resolution
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 18th February 2009 - Annual return with full member list
filed on: 18th, February 2009
| annual return
|
Free Download
(7 pages)
|
(288b) On Monday 15th December 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 15th December 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 15th December 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/2008 from, centrex house, 1 simpson parkway, kirkton campus livingston, west lothian, EH54 7BH
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed centrex I. T. LIMITEDcertificate issued on 03/11/08
filed on: 31st, October 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Wednesday 29th October 2008 Director appointed
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 5th, February 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 5th, February 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Wednesday 21st November 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return drawn up to Wednesday 21st November 2007 (Director resigned)
annual return
|
|
(363s) Period up to Wednesday 21st November 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(8 pages)
|
(288a) On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Friday 29th June 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to Wednesday 11th October 2006 - Annual return with full member list
filed on: 11th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Wednesday 11th October 2006 - Annual return with full member list
filed on: 11th, October 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On Tuesday 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 11th July 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 11th July 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, August 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 15th, August 2005
| incorporation
|
Free Download
(20 pages)
|