AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control October 16, 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1B Unit 1B Pitreavie Way Pitreavie Business Park Dunfermline Fife KY11 8UN. Change occurred on December 22, 2017. Company's previous address: Unit C 7 Cross Way Hillend Industrial Park, Hillend Dunfermline Fife KY11 9JE.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4200370002, created on January 4, 2017
filed on: 10th, January 2017
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4200370001, created on February 13, 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2014: 2.00 GBP
capital
|
|
AP01 |
On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 17, 2012. Old Address: 10 Pinewood Drive Dalgety Bay Fife KY11 9SP Scotland
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(22 pages)
|