GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
2021/11/04 - the day director's appointment was terminated
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/12. New Address: 334-336 High Street Kirkcaldy KY1 1LD. Previous address: Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE Scotland
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
2021/06/28 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/29
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/05
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/05/07.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/08
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/11/08. New Address: Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE. Previous address: 7-11 Tolbooth Street Kirkcaldy KY1 1RW Scotland
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2017/02/28 to 2017/03/31
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/22. New Address: 7-11 Tolbooth Street Kirkcaldy KY1 1RW. Previous address: 12 Townsend Crescent Kirkcaldy Fife KY1 1DN United Kingdom
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2016
| incorporation
|
Free Download
(22 pages)
|