CS01 |
Confirmation statement with no updates Friday 3rd November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Bayview Torryburn Dunfermline Fife KY12 8SW to 23B Main Street Carnock Dunfermline Fife KY12 9JG on Wednesday 8th December 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 3rd November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 3rd November 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 23rd May 2014
filed on: 23rd, May 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 6th January 2014 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 3rd November 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 3rd November 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 20th December 2011 from 68 Main Street Newmills Dunfermline Fife KY12 8SS Scotland
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd November 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th December 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 3rd November 2010 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, March 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 17th November 2009 from 10 Abbey Park Place Dunfermline KY12 7NZ United Kingdom
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th November 2009.
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 11th November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2009
| incorporation
|
Free Download
(22 pages)
|