CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
AD02 |
Location of register of charges has been changed from Unit 38 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP Scotland to Warehouse 4 Wemyss Road Dysart Kirkcaldy KY1 2XZ at an unknown date
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Warehouse 4 Wemyss Road Dysart Kirkcaldy Fife KY1 2XZ.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 38 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP United Kingdom to Warehouse 4 Wemyss Road Dysart Kirkcaldy Fife KY1 2XZ on June 21, 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, September 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on September 1, 2020
filed on: 29th, September 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4004990001, created on February 13, 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(17 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 18, 2018
filed on: 18th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On September 13, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Maree Way Glenrothes Fife KY7 6NW to Unit 38 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP on September 18, 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
On September 13, 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Unit 38 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 27, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 27, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 27, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 27, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 15, 2011. Old Address: Unit 38 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP United Kingdom
filed on: 15th, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(36 pages)
|