GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th July 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2022 to Friday 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 18th October 2017.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 15th October 2016.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address East End Park Halbeath Road Dunfermline KY12 7RB. Change occurred on Wednesday 12th June 2019. Company's previous address: Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 1st June 2019) of a secretary
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st May 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 18th, July 2016
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
143.00 GBP is the capital in company's statement on Tuesday 24th March 2015
filed on: 8th, April 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 25th February 2015.
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st May 2015, originally was Friday 31st July 2015.
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th October 2014.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|