AD01 |
Change of registered address from Moray House 307 Main Street Kelty Fife KY4 0BB Scotland on 2024/02/21 to 12 Binney Wells Kirkcaldy KY1 2BE
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/17
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/17
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/17
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/06/14
filed on: 14th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 6th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/17
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/06/17
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17 Braids Road Kirkcaldy Fife KY2 6JW Scotland on 2019/01/10 to Moray House 307 Main Street Kelty Fife KY4 0BB
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/09
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/09 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/09
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/17
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/17
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/05/01 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46/10 North Gyle Grove Edinburgh EH12 8LF on 2017/05/22 to 17 Braids Road Kirkcaldy Fife KY2 6JW
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/17
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/17
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/06/17
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/17
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/06/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/17
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/01 from 12 Binney Wells Kirkcaldy Fife KY1 2BE Scotland
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/03/01 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/17
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2012/06/30.
filed on: 20th, June 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, June 2011
| incorporation
|
Free Download
(29 pages)
|