AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th October 2018: 502.00 GBP
filed on: 1st, July 2019
| capital
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 20th December 2017: 552.00 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th December 2017: 552.00 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(5 pages)
|
CH01 |
On 30th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th December 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge SC3136960004 in full
filed on: 7th, April 2017
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2016: 550.00 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th January 2016: 500.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 5th, March 2015
| resolution
|
|
MAR |
Re-registration of Articles and Memorandum
filed on: 5th, March 2015
| incorporation
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 3136960004
filed on: 31st, December 2013
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 500.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 20th December 2010 secretary's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Alexander Street Dysart Kirkcaldy Fife KY1 2XX on 30th November 2009
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, September 2009
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 9th January 2009 with complete member list
filed on: 9th, January 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 29th January 2008 with complete member list
filed on: 29th, January 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 29th January 2008 with complete member list
filed on: 29th, January 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(30 pages)
|