AD01 |
Change of registered address from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS on Mon, 12th Feb 2024 to 74 Bank Street Lochgelly KY5 9QN
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th Nov 2020
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 18th Jul 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 27th Apr 2015 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Apr 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 5th Apr 2013 to Mon, 31st Dec 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Apr 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 26th Apr 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 26th Apr 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 16th Nov 2010. Old Address: Cobra House, 89 Westlaw Place Glenrothes Fife KY6 2RZ
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Apr 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Thu, 18th Jun 2009 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 05/04/2008
filed on: 21st, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 10th Nov 2008 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tue, 13th May 2008 Appointment terminated secretary
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 16th Oct 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 16th Oct 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(9 pages)
|