AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th December 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th December 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th December 2019
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st March 2019 (was Monday 30th September 2019).
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 57 Prinlaws Road Leslie Glenrothes KY6 3BW. Change occurred on Monday 18th December 2017. Company's previous address: Pentland House Saltire Centre Glenrothes Fife KY6 2AH.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Pentland House Saltire Centre Glenrothes Fife KY6 2AH. Change occurred on Monday 24th November 2014. Company's previous address: Balcairn Viewfield Dunfermline KY12 7HY.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th December 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, November 2013
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th December 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th December 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th December 2010
filed on: 2nd, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: Monday 16th August 2010) of a secretary
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th August 2010
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2010, originally was Friday 31st December 2010.
filed on: 22nd, March 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed xception management solution LIMITEDcertificate issued on 17/12/09
filed on: 17th, December 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 17th December 2009
filed on: 17th, December 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2009
| incorporation
|
Free Download
(23 pages)
|