(AD01) Registered office address changed from 42 South Street St. Andrews Fife KY16 9JT to Chestney House 149 Market Street St Andrews Fife KY16 9PF on November 17, 2021
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(14 pages)
|
(AD02) Location of register of charges has been changed from Glenderran Guesthouse Murray Park St. Andrews KY16 9AW United Kingdom to 42 South Street St. Andrews KY16 9JT at an unknown date
filed on: 22nd, August 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 7, 2019
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AP03) On August 7, 2019 - new secretary appointed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(14 pages)
|
(AP01) On May 31, 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 25, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: November 30, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 31, 2017
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) On August 31, 2017 - new secretary appointed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from The Poppies the Feus Freuchie Cupar Fife KY15 7HR Scotland to Glenderran Guesthouse Murray Park St. Andrews KY16 9AW at an unknown date
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 5, 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 16, 2017 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 16, 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 4, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 25, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 25, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 15, 2016 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 25, 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 25, 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 25, 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: June 15, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 15, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 10th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On December 10, 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(15 pages)
|
(CH01) On September 23, 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 19, 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 9, 2015, no shareholders list
filed on: 6th, August 2015
| annual return
|
Free Download
(15 pages)
|
(CH01) On May 3, 2012 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 25, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 25, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O School of Management the Gateway Building North Haugh St Andrews Fife KY16 9SS to 42 South Street St. Andrews Fife KY16 9JT on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 25, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2014
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 15, 2014 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 18, 2014
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: July 23, 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 26, 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 26, 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 9, 2014, no shareholders list
filed on: 5th, August 2014
| annual return
|
Free Download
(16 pages)
|
(AP01) On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(15 pages)
|
(AP01) On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 9, 2013, no shareholders list
filed on: 7th, August 2013
| annual return
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 26, 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(14 pages)
|
(AP01) On August 3, 2012 new director was appointed.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 3, 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 9, 2012, no shareholders list
filed on: 3rd, August 2012
| annual return
|
Free Download
(16 pages)
|
(AD02) Notification of SAIL
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to July 9, 2011, no shareholders list
filed on: 8th, August 2011
| annual return
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on August 8, 2011. Old Address: the Gateway Building North Haugh St Andrews Fife KY16 9SS
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 8th, April 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(48 pages)
|