(AA01) Extension of current accouting period to Sun, 31st Mar 2024
filed on: 11th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 17th Dec 2021. New Address: 9 Plane Grove Dunfermline KY11 8RA. Previous address: 6 Hudson Road Rosyth Dunfermline KY11 2EW Scotland
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(8 pages)
|
(TM02) Tue, 7th Jan 2020 - the day secretary's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 25th Jan 2019. New Address: 6 Hudson Road Rosyth Dunfermline KY11 2EW. Previous address: 92 Inchview Gardens Dunfermline Fife KY11 9SB Scotland
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 25th Jan 2019. New Address: 6 Hudson Road Rosyth Dunfermline KY11 2EW. Previous address: 6 Hudson Road Rosyth Dunfermline KY11 2EW Scotland
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th May 2018. New Address: 92 Inchview Gardens Dunfermline Fife KY11 9SB. Previous address: 92 Inchview Gradens Dunfermline KY11 9SB Scotland
filed on: 7th, May 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 22nd Feb 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 29th Jan 2018
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Jan 2018 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2018
| incorporation
|
Free Download
(23 pages)
|
(TM01) Mon, 29th Jan 2018 - the day director's appointment was terminated
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|