AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, December 2023
| incorporation
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates July 17, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 20, 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates July 17, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 17, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ. Change occurred on November 5, 2020. Company's previous address: Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates July 17, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2018
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On July 15, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(15 pages)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to July 17, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, December 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(40 pages)
|