(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-19
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-03-19
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC5608850001 in full
filed on: 6th, April 2022
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-26
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-08-26
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-24
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Comielaw Farm Pittenweem Anstruther Fife KY10 2RE Scotland to 2 Queens Terrace St. Andrews KY16 9QF on 2022-04-01
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-02-24
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-29
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 18th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-03-19
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5608850003, created on 2020-10-08
filed on: 21st, October 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC5608850002, created on 2020-10-08
filed on: 21st, October 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge SC5608850001, created on 2020-10-08
filed on: 21st, October 2020
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2020-09-01
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wester Coates House Upper Largo Leven Fife KY8 6JF United Kingdom to Unit 9 Comielaw Farm Pittenweem Anstruther Fife KY10 2RE on 2020-09-01
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, June 2020
| incorporation
|
Free Download
(16 pages)
|
(SH02) Sub-division of shares on 2020-06-01
filed on: 10th, June 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, June 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-06-01: 151.50 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2020-05-04
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-05-11
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-05-04
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-05-04
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-04
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-04
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 6th, May 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, May 2020
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, May 2020
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-05-04: 150.00 GBP
filed on: 6th, May 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-03-19
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-19
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-03-19
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(25 pages)
|