(CS01) Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Mon, 1st Mar 2021 - the day secretary's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 17th Jul 2017. New Address: 19 Abbotshall Road Kirkcaldy Fife KY2 5PH. Previous address: 120 Main Street Kirkcaldy KY1 4NR
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Jan 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 29th Sep 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 29th Sep 2015
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Thu, 22nd Jan 2015: 1.00 GBP
capital
|
|