(CS01) Confirmation statement with no updates 28th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge SC3541760002 in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC3541760003 in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 8th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th January 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 14th April 2016. New Address: Unit 4 Halbeath Interchange Business Park Kingseat Road Dunfermline Fife KY11 8RY. Previous address: Unit 25 Evans Business Centre Pitreavie Court Dunfermline Fife KY11 8UU
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th January 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3541760003, created on 24th December 2015
filed on: 11th, January 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge SC3541760002, created on 19th November 2015
filed on: 27th, November 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th January 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th February 2015: 290.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th January 2014: 285.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 21 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ on 12th September 2012
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th January 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th January 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th January 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st January 2010 to 28th February 2010
filed on: 19th, January 2010
| accounts
|
Free Download
(1 page)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(288b) On 28th February 2009 Appointment terminated secretary
filed on: 28th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 28th February 2009 Secretary appointed
filed on: 28th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(17 pages)
|