AD01 |
Address change date: 12th February 2024. New Address: 74 Bank Street Lochgelly KY5 9QN. Previous address: 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 17th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 18th June 2019 to 31st May 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 18th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 18th June 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th March 2017: 10.00 GBP
filed on: 27th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 18th June 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 18th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th June 2015 with full list of members
filed on: 9th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 18th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 18th June 2013
filed on: 16th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Banchory Green Glenrothes Fife KY7 6UA on 21st May 2013
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 18th June 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th June 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 18th June 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th June 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 18th June 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th June 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 18th June 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 18th June 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 18th June 2009 to 30th June 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 18th August 2009 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 18th June 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 29th October 2008 with shareholders record
filed on: 29th, October 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 18/06/2008
filed on: 29th, October 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 9th July 2008 Appointment terminated secretary
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/07 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/07 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On 22nd June 2007 New secretary appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd June 2007 New secretary appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(9 pages)
|