AA |
Full accounts for the period ending 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(29 pages)
|
PSC04 |
Change to a person with significant control 9th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2022
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge SC3672840004 in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3672840006, created on 22nd April 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC3672840005, created on 27th January 2022
filed on: 10th, February 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
7th July 2021 - the day director's appointment was terminated
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened from 30th September 2021 to 31st March 2021
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2020 to 30th September 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 10th July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3672840004, created on 19th January 2017
filed on: 21st, January 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 22nd October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 10.00 GBP
capital
|
|
AD01 |
Address change date: 12th October 2015. New Address: Unit B Newark Road North Eastfield Industrial Estate Glenrothes Fife KY7 4NT. Previous address: Unit B Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd October 2013: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from 51 Nasmyth Road Southfield Industrial Estate Glenrothes Fife KY6 2SD Scotland on 16th July 2013
filed on: 16th, July 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 51 Nasmyth Road Southfield Industrial Estate Glenrothes Fife KY6 2SD on 28th October 2010
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd October 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 37 Poplar Road Glenrothes Fife KY7 4AA Scotland on 20th October 2010
filed on: 20th, October 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2010 to 31st March 2011
filed on: 6th, September 2010
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd June 2010: 10.00 GBP
filed on: 3rd, June 2010
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 35 Poplar Road Glenrothes Fife KY7 4AA Scotland on 28th May 2010
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cobra House 89 Westlaw Place Glenrothes Fife KY6 2RZ United Kingdom on 19th May 2010
filed on: 19th, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, October 2009
| incorporation
|
Free Download
(36 pages)
|