AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 12, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from Unit 2 Katherine Park Katherine Street Kirkcaldy Fife KY2 5JY Scotland to Unit 6 Katherine Park Katherine Street Kirkcaldy Fife KY2 5JY at an unknown date
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 12, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 18, 2015: 100.00 GBP
capital
|
|
CH03 |
On June 18, 2015 secretary's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On June 18, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 12, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 23, 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Maf Pharma Limited Unit 2 Katherine Park Katherine Street Kirkcaldy Fife KY2 5JZ Scotland
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
CH03 |
On July 23, 2013 secretary's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 12, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 12, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 12, 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 12, 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/05/2010
filed on: 22nd, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2009
| incorporation
|
Free Download
(18 pages)
|