GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 14th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 14, Business Incubator Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA. Change occurred on Tuesday 12th November 2019. Company's previous address: Office 19 Business Incubator Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA.
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 26th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 26th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 19th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 29th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 29th November 2013
|
capital |
|
AD01 |
Change of registered office on Friday 11th October 2013 from 2 Auchavan Gardens Glenrothes Fife KY7 4TU
filed on: 11th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 14th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 3rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st November 2011
filed on: 23rd, November 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 13th June 2011 director's details were changed
filed on: 22nd, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st November 2010
filed on: 17th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 7th, October 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 15th April 2010 from C/O Adam & Co. 151 High Street Irvine KA12 8AD
filed on: 15th, April 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 3rd, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 3rd, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2009
filed on: 3rd, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 29th, August 2009
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 30/04/2009
filed on: 27th, April 2009
|
accounts |
Free Download
(2 pages)
|
288a |
On Thursday 9th April 2009 Secretary appointed
filed on: 9th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 9th April 2009 Appointment terminated director
filed on: 9th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 9th April 2009 Appointment terminated secretary
filed on: 9th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On Monday 9th March 2009 Director appointed
filed on: 9th, March 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 26th November 2008 - Annual return with full member list
filed on: 26th, November 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 199 shares on Thursday 1st November 2007. Value of each share 1 £, total number of shares: 200.
filed on: 5th, December 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on Thursday 1st November 2007. Value of each share 1 £, total number of shares: 200.
filed on: 5th, December 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Tuesday 20th November 2007 New secretary appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 20th November 2007 New secretary appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 19th November 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, November 2007
|
resolution |
Free Download
(14 pages)
|
288b |
On Monday 5th November 2007 Secretary resigned
filed on: 5th, November 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, November 2007
|
resolution |
Free Download
(14 pages)
|
288b |
On Monday 5th November 2007 Secretary resigned
filed on: 5th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 5th November 2007 Director resigned
filed on: 5th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 5th November 2007 Director resigned
filed on: 5th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2007
|
incorporation |
Free Download
(17 pages)
|