AA |
Dormant company accounts made up to July 31, 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Cairngorm Drive Glenrothes Fife KY6 3NT to 18 Cadham Terrace Glenrothes KY7 6PJ on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AP03 |
On September 2, 2015 - new secretary appointed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 2, 2015
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 23rd, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 17, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 101 Duddingston Drive Kirkcaldy KY2 6JT to 1 Cairngorm Drive Glenrothes Fife KY6 3NT on August 17, 2015
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 3, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 3, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On July 9, 2012 - new secretary appointed
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On August 1, 2011 secretary's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 9, 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 3rd, September 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 3, 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 13th, May 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to July 20, 2009
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 8, 2008
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 31, 2007
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 31, 2007
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/07/06 from: 101 duddingston drive, kirkcaldy fife KY2 6JT
filed on: 13th, July 2006
| address
|
Free Download
(1 page)
|
288b |
On July 13, 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2006 New secretary appointed
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2006 New director appointed
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/06 from: 101 duddingston drive, kirkcaldy fife KY2 6JT
filed on: 13th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 13, 2006 New secretary appointed
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 13, 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 13, 2006 New director appointed
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(11 pages)
|