(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 8th, February 2024
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 2023/12/19. New Address: Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB. Previous address: Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, July 2023
| incorporation
|
Free Download
(47 pages)
|
(TM01) 2023/05/09 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/23.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 2022/12/08. New Address: Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB. Previous address: Kdm Group East End Park Halbeath Road Dunfermline Fife Scotland
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/13. New Address: Kdm Group East End Park Halbeath Road Dunfermline Fife. Previous address: East End Park Halbeath Road Dunfermline KY12 7RB
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/05/19 - the day director's appointment was terminated
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/19.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2021/12/13.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/11/03 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/05/31
filed on: 1st, December 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Small-sized company accounts made up to 2019/05/31
filed on: 2nd, March 2020
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2019/07/25 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 885053.00 GBP is the capital in company's statement on 2019/02/25
filed on: 22nd, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/05/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2017/11/22.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/22.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/11/22 - the day director's appointment was terminated
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/11/22 - the day director's appointment was terminated
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 17th, November 2017
| accounts
|
Free Download
(16 pages)
|
(SH01) 870053.00 GBP is the capital in company's statement on 2017/03/09
filed on: 2nd, November 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/01/30.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/01/31 - the day director's appointment was terminated
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(SH01) 860033.00 GBP is the capital in company's statement on 2016/12/02
filed on: 2nd, December 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 860053.00 GBP is the capital in company's statement on 2016/12/02
filed on: 2nd, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2016/05/31
filed on: 14th, November 2016
| accounts
|
Free Download
(12 pages)
|
(SH01) 821720.00 GBP is the capital in company's statement on 2015/09/21
filed on: 31st, August 2016
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, June 2016
| incorporation
|
Free Download
(42 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 14th, June 2016
| resolution
|
Free Download
|
(AP01) New director appointment on 2016/05/23.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/23.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/23.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/05/23 - the day director's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/05/23 - the day director's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/05/23 - the day director's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/04 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 2015/05/31
filed on: 25th, September 2015
| accounts
|
Free Download
(11 pages)
|
(SH01) 806720.00 GBP is the capital in company's statement on 2015/04/27
filed on: 1st, May 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 804835.00 GBP is the capital in company's statement on 2015/03/16
filed on: 16th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/12/04 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 780335.00 GBP is the capital in company's statement on 2014/12/12
capital
|
|
(SH01) 750335.00 GBP is the capital in company's statement on 2014/09/03
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2014/05/31
filed on: 10th, September 2014
| accounts
|
Free Download
(12 pages)
|
(SH01) 770335.00 GBP is the capital in company's statement on 2014/01/01
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
(TM01) 2014/05/07 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/05/07 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/05/07 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(SH01) 740335.00 GBP is the capital in company's statement on 2014/04/14
filed on: 17th, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 770335.00 GBP is the capital in company's statement on 2014/02/06
filed on: 17th, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 760335.00 GBP is the capital in company's statement on 2014/04/14
filed on: 17th, April 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 760335.00 GBP is the capital in company's statement on 2014/02/06
filed on: 19th, February 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 709335.00 GBP is the capital in company's statement on 2013/12/16
filed on: 14th, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/12/04 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(12 pages)
|
(AA01) Accounting period extended to 2014/05/31. Originally it was 2013/12/31
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/11 from C/O Dwf Biggart Baillie Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
(SH01) 695835.00 GBP is the capital in company's statement on 2013/09/30
filed on: 29th, October 2013
| capital
|
Free Download
(6 pages)
|
(CERTNM) Company name changed pars united LIMITEDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 29th, October 2013
| resolution
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/10/29
filed on: 29th, October 2013
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, October 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/09/25.
filed on: 25th, September 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed speak ardent LIMITEDcertificate issued on 16/05/13
filed on: 16th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/05/16
filed on: 16th, May 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/09.
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/03/06
filed on: 22nd, March 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/03/01 from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/03/01 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/12/06 from 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/12/06.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/12/05 - the day director's appointment was terminated
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/12/05 - the day director's appointment was terminated
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) 2012/12/05 - the day secretary's appointment was terminated
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, December 2012
| incorporation
|
|