CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland to C/O Ontax Accountants Ltd, Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on August 23, 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from East Office, East End Park Halbeath Road Dunfermline KY12 7QY Scotland to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on April 12, 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 21, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2017
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 1, 2017
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 20, 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on September 19, 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 15, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on April 15, 2015: 100.00 GBP
capital
|
|