AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On April 17, 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 9, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Church Lane Ladybank Cupar KY15 7LY. Change occurred on May 2, 2022. Company's previous address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF.
filed on: 2nd, May 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 20, 2022
filed on: 2nd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 25, 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 16, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 16, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 27, 2016: 30000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 11, 2015: 30000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 10th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 10, 2014: 30000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
On February 11, 2013 new director was appointed.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2013 new director was appointed.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2013 new director was appointed.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 15, 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 12, 2011. Old Address: C/O 18 North Street Glenrothes Fife KY7 5NA United Kingdom
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 12, 2011) of a secretary
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 23, 2010: 30000.00 GBP
filed on: 10th, January 2011
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on December 23, 2010
filed on: 10th, January 2011
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2011
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 6th, August 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(23 pages)
|