CS01 |
Confirmation statement with updates 2023-08-19
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023-03-10
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-19
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-19
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-19
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 14th, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2019-08-19
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-19
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-19
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-18
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-18
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-02-27 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-03
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2017-03-31
filed on: 21st, July 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-18
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
New sail address 6 Halbeath Road Dunfermline Fife KY12 7QX. Change occurred at an unknown date. Company's previous address: Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY United Kingdom.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-04
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 15th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-10-23 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-18
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 10th, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-18
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-18
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 3rd, December 2012
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address has been changed
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-18
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-01-23 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 South Larch Road Dunfermline Fife KY11 4NT Scotland on 2012-02-01
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, May 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|