AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Orchard House Rumbling Bridge Kinross KY13 0PY. Change occurred on Wednesday 15th February 2023. Company's previous address: Kinross Business Centre 21-25 High Street Kinross Kinross KY13 8AW Scotland.
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 3rd July 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd July 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd July 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th April 2016
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kinross Business Centre 21-25 High Street Kinross Kinross KY13 8AW. Change occurred on Tuesday 23rd January 2018. Company's previous address: Liberty Business Centre High Street Kinross KY13 8AW Scotland.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Liberty Business Centre High Street Kinross KY13 8AW. Change occurred on Monday 23rd October 2017. Company's previous address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the magic dryer company LTDcertificate issued on 01/03/17
filed on: 1st, March 2017
| change of name
|
Free Download
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 25th February 2014 from Summit House Mitchell Street Edinburgh EH6 7BD Scotland
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 27th September 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 25th February 2014 from 4 Morton Wynd Milnathort Kinross KY13 9WR Scotland
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th December 2013
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th December 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2011
| incorporation
|
Free Download
(7 pages)
|