(CH03) On 2023-12-21 secretary's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Clover Way Blairhall Dunfermline KY12 9JY Scotland to 2 2 Dora Lane Lochgelly Fife KY5 9BT on 2023-09-28
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 2 Dora Lane Lochgelly Fife KY5 9BT Scotland to 2 Dora Lane Lochgelly Fife KY5 9BT on 2023-09-28
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit G6 Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland to 40 Clover Way Blairhall Dunfermline KY12 9JY on 2023-06-08
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Clover Way Blairhall Dunfermline Fife KY12 9JY Scotland to Unit G6 Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2023-02-16
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 68 Oakfield Street Kelty Fife KY4 0BX to 40 Clover Way Blairhall Dunfermline Fife KY12 9JY on 2022-09-27
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(CH03) On 2022-08-17 secretary's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-08-17 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP03) On 2020-07-01 - new secretary appointed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-12-21 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-15: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-12-21 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-12-21 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-15: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Hardgrove House Burnside by Milnathort Kinross Perth & Kinross KY13 9SP Scotland on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2012-12-21 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-12-21 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-01-01 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-11-01 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-12-21 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 6th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2009-12-21 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-12-01 director's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 28th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2008-12-22
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-12-31
filed on: 15th, October 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-07-03 Appointment terminated secretary
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/07/2008 from 40 clover way blairhall fife ky
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-01-14
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/01/08 from: 68 oakfield street kelty KY4 0BX
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 68 oakfield street kelty KY4 0BX
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-01-14
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-01-01
filed on: 1st, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-01-01
filed on: 1st, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2006-12-31
filed on: 1st, January 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2006-12-31
filed on: 1st, January 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 9th, August 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 9th, August 2006
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2006-01-04
filed on: 4th, January 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2006-01-04
filed on: 4th, January 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2004
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2004
| incorporation
|
Free Download
(8 pages)
|