AD01 |
New registered office address Floor 1 Eastfield Produce Unit Navity Farm Ballingry KY5 8LR. Change occurred on 2023-09-22. Company's previous address: 39 Sir James Black Road Cowdenbeath KY4 9EQ Scotland.
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-09-22 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 24th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-05-20
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-05-20
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-05-20
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-05-20
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 39 Sir James Black Road Cowdenbeath KY4 9EQ. Change occurred on 2019-08-05. Company's previous address: 105 Hilton Road Cowdenbeath Fife KY4 9AW Scotland.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-05
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 2019-05-20 secretary's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-20
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 105 Hilton Road Cowdenbeath Fife KY4 9AW. Change occurred on 2019-04-29. Company's previous address: Unit 14E Elgin Industrial Estate 86 Dickson Street Dunfermline Fife KY12 7SN Scotland.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-05
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-20
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-05-28
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-28 director's details were changed
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-20
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-05
filed on: 25th, May 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 14a Elgin Industrial Estate 86 Dickson Street Dunfermline Fife KY12 7SN. Change occurred on 2016-06-17. Company's previous address: Moray Way North Dalgety Bay Fife KY11 9NH.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 14E Elgin Industrial Estate 86 Dickson Street Dunfermline Fife KY12 7SN. Change occurred on 2016-06-17. Company's previous address: Unit 14a Elgin Industrial Estate 86 Dickson Street Dunfermline Fife KY12 7SN Scotland.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-20
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-05
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-05
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-20
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-05
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-20
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-05
filed on: 11th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-20
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-20
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-05
filed on: 17th, May 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2012-05-31 to 2012-04-05
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|