AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 17, 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 5, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2019 to March 31, 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3818970004, created on March 27, 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(21 pages)
|
PSC07 |
Cessation of a person with significant control April 3, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 3, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3818970003, created on June 28, 2018
filed on: 6th, July 2018
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3818970002, created on December 12, 2017
filed on: 30th, December 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3818970001, created on December 8, 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 13 Buko Tower Dalton Road , Southfield Glenrothes Fife KY6 2SS Scotland to Flexspace Mitchelston Drive Kirkcaldy Fife KY1 3NB on July 27, 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 8, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 21, 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 7, 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS to Office 13 Buko Tower Dalton Road , Southfield Glenrothes Fife KY6 2SS on January 14, 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 13, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 13, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 13, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 21, 2013. Old Address: 42 Forest Path Leven Fife KY8 4PR Scotland
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 13, 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 13, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to September 30, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|