CS01 |
Confirmation statement with no updates 2023-11-24
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-12-05
filed on: 5th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 11th, October 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-05-22
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-24
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 2nd, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-24
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64-66 Cavendish Way Southfield Industrial Estate Glenrothes Fife KY6 2SB to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 2021-11-01
filed on: 1st, November 2021
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 16th, September 2021
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-12-10
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-11-24
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 30th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-24
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-24
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-09-16
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-16
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-24
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 13th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-24
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 23rd, August 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-13
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 11th, July 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-01-04
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-24 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Southfield Industrial Estate 64-66 Cavendish Way Glenrothes Fife KY6 2SB to 64-66 Cavendish Way Southfield Industrial Estate Glenrothes Fife KY6 2SB on 2015-11-25
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 19th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-24 with full list of members
filed on: 11th, December 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 19th, September 2014
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 11th, August 2014
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-26
filed on: 26th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-02-26
filed on: 26th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-24 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-10: 1.00 GBP
|
capital |
|
CH01 |
On 2012-12-15 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 21st, May 2013
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2012-03-01 director's details were changed
filed on: 10th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-24 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012-11-09 director's details were changed
filed on: 10th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-21
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 28th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-24 with full list of members
filed on: 15th, December 2011
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 2011-02-03 - new secretary appointed
filed on: 3rd, February 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed pulse 10 LIMITEDcertificate issued on 16/12/10
filed on: 16th, December 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-12-16
filed on: 16th, December 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|