GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O C/O Colin Kerr Ca 16 Woodlands Road Lundin Links Leven Fife KY8 6HG. Change occurred on September 21, 2015. Company's previous address: 18 Muirpark Road Kinross KY13 8AT.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 15, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2010
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 17, 2010. Old Address: Market House, South Street Milnathort Kinross KY13 9XB
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 26th, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 7, 2008 - Annual return with full member list
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On October 10, 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 10, 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on October 10, 2006. Value of each share 1 £.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on October 10, 2006. Value of each share 1 £.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 18th, April 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 18th, April 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to November 16, 2006 - Annual return with full member list
filed on: 16th, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to November 16, 2006 - Annual return with full member list
filed on: 16th, November 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On November 1, 2005 Director resigned
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 1, 2005 New director appointed
filed on: 1st, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On November 1, 2005 New director appointed
filed on: 1st, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On November 1, 2005 Director resigned
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(17 pages)
|