AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 197 Ratagan Court Ratagan Court Glenrothes KY7 6XS. Change occurred on Friday 27th May 2022. Company's previous address: 317 Tarland Knowe Glenrothes Fife KY7 6UZ Scotland.
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 28th October 2015 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 317 Tarland Knowe Glenrothes Fife KY7 6UZ. Change occurred on Wednesday 18th November 2015. Company's previous address: 18 North Street Freuchie Cupar Fife KY15 7HL.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th March 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th March 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 18 North Street Freuchie Cupar Fife KY15 7HL. Change occurred on Thursday 18th September 2014. Company's previous address: 8a Burnside Auchtermuchty Fife KY14 7AL.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Sunday 30th March 2014. Originally it was Friday 28th February 2014
filed on: 1st, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(28 pages)
|