AA |
Dormant company accounts made up to January 31, 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 20, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 73 Dunnikier Road Kirkcaldy KY1 2RL. Change occurred on February 13, 2020. Company's previous address: 29 Townsend Place Kirkcaldy KY1 1HB Scotland.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 5, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Townsend Place Kirkcaldy KY1 1HB. Change occurred on June 5, 2017. Company's previous address: 23 Townsend Place Kirkcaldy Fife KY1 1HB.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 18, 2014: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on January 24, 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed adenfield LIMITEDcertificate issued on 24/01/13
filed on: 24th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 23, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On January 24, 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 24, 2013. Old Address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 24, 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(22 pages)
|