CS01 |
Confirmation statement with no updates 2024/03/11
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/11
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/11
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 2nd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/03/11
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/30
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2020/12/31
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/31 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/07. New Address: 57 Newtonmore Drive Kirkcaldy KY2 6FZ. Previous address: 57 Newtonmore Kirkcaldy Fife KY2 6FP United Kingdom
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/31. New Address: 57 Newtonmore Kirkcaldy Fife KY2 6FP. Previous address: 45 Rosin Court Kirkcaldy KY1 2HH Scotland
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/12/31 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/23
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/01
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/11
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(10 pages)
|
TM02 |
2019/10/16 - the day secretary's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/06/06
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/11
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/11
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/11/27
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/06. New Address: 45 Rosin Court Kirkcaldy KY1 2HH. Previous address: 42 Craigfoot Walk Kirkcaldy Fife KY1 1GA Scotland
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/05/01 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/11
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/11 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/18. New Address: 42 Craigfoot Walk Kirkcaldy Fife KY1 1GA. Previous address: 35 West Vows Walk Kirkcaldy Fife KY1 1RX
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/11 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/05/01 from 2 Stanley Gardens Glenrothes Fife KY7 4DA
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/04/29 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/04/29 secretary's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/11 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/11 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
2012/09/19 - the day director's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 30th, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/03/11 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, November 2011
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2011/10/14 secretary's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/10/14 director's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/11 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 17th, August 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/11 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 15th, July 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 2009/03/18 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/04/2008 from 42 auchavan gardens finglassie glenrothes KY7 4TU
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/04/08 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/04/08 Director and secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/03/14 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/03/14 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2008
| incorporation
|
Free Download
(32 pages)
|