CS01 |
Confirmation statement with no updates September 6, 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 6 Primrose Lane Industrial Estate Rosyth Dunfermline KY11 2SF. Change occurred on January 24, 2023. Company's previous address: Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU.
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2022
filed on: 6th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 25th, June 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
On October 13, 2021 new director was appointed.
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2021
filed on: 31st, August 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 4, 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 4, 2017
filed on: 4th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 6, 2015
filed on: 29th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 29, 2015 director's details were changed
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 6, 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on September 24, 2013. Old Address: Unit 13 George Johnstone House Lochgelly Fife KY5 9QN Scotland
filed on: 24th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 6, 2013
filed on: 24th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 24, 2013: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 6, 2012
filed on: 20th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 6, 2011
filed on: 27th, September 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 16, 2011. Old Address: 8 Price Drive Kintore Inverurie Aberdeenshire AB51 0ST Scotland
filed on: 16th, March 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 25, 2011. Old Address: 128 Keltyhill Road Kelty Fife KY4 0LA Scotland
filed on: 25th, January 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2010
|
incorporation |
Free Download
(21 pages)
|