AP01 |
On November 28, 2023 new director was appointed.
filed on: 5th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 28, 2023 new director was appointed.
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2023
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On January 10, 2022 new director was appointed.
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 30, 2021
filed on: 2nd, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Silveburn Cottages 3 Silverburn Cottages Silverburn Park, Largo Road Leven Fife KY8 5PU Scotland to 3 Silveburn Cottages Silverburn Park Largo Road Leven Fife KY8 5PU on January 19, 2021
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 - 8 Hanover Court Hanover Court, North Street Glenrothes KY7 5SB Scotland to 3 Silveburn Cottages 3 Silverburn Cottages Silverburn Park, Largo Road Leven Fife KY8 5PU on January 19, 2021
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(12 pages)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 26, 2020
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 26, 2020 new director was appointed.
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 25, 2020 new director was appointed.
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 4, 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
On November 11, 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 20, 2019 new director was appointed.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2019
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On May 20, 2019 new director was appointed.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2019
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2019
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, January 2019
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, January 2019
|
incorporation |
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(15 pages)
|
AP01 |
On July 18, 2018 new director was appointed.
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 22, 2018
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On May 22, 2018 - new secretary appointed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 25, 2018 new director was appointed.
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 6 & 7 Hanover Court Glenrothes KY7 5SB to 6 - 8 Hanover Court Hanover Court, North Street Glenrothes KY7 5SB on May 30, 2017
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
On May 24, 2017 new director was appointed.
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 24, 2017
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 19, 2017 new director was appointed.
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2016
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: August 3, 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 28, 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On February 23, 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 22, 2016 new director was appointed.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 9, 2016 new director was appointed.
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, February 2015
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 19th, February 2015
|
incorporation |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: December 8, 2014
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On December 8, 2014 new director was appointed.
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, July 2014
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 26, 2014 new director was appointed.
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 26, 2014 - new secretary appointed
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 26, 2014
filed on: 26th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 8, 2013 with full list of members
filed on: 21st, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 21, 2013: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 24th, May 2013
|
accounts |
Free Download
(1 page)
|