AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 10 Glen Shiel Grove Dunfermline KY11 8FB. Change occurred on Tuesday 8th February 2022. Company's previous address: 35 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ Scotland.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 35 Dunfermline Business Centre Izatt Avenue Dunfermline KY11 3BZ. Change occurred on Thursday 5th September 2019. Company's previous address: Office 33 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Friday 28th December 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th December 2018.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th December 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4183990003, created on Friday 30th November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Monday 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4183990002, created on Tuesday 18th November 2014
filed on: 21st, November 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 4183990001
filed on: 25th, June 2014
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd March 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd March 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2012
| incorporation
|
Free Download
(21 pages)
|