CS01 |
Confirmation statement with no updates December 27, 2023
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 31st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on May 8, 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 12, 2020) of a secretary
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, September 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 13 Smiddy Burn Kingsbarns St. Andrews KY16 8SN. Change occurred on May 12, 2020. Company's previous address: C/O Ruth Packwood 7 Back Stile Kingsbarns St. Andrews Fife KY16 8st.
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 12, 2020) of a secretary
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 12, 2020 new director was appointed.
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, December 2019
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2014
filed on: 6th, December 2019
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2015
filed on: 6th, December 2019
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, December 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, September 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to December 31, 2015
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2015
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2015
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(11 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to December 31, 2014
filed on: 8th, January 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to December 12, 2013
filed on: 23rd, January 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 3, 2013. Old Address: 67 Crossgate Cupar Fife KY15 5AS
filed on: 3rd, December 2013
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 11, 2013) of a secretary
filed on: 11th, September 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, June 2013
|
resolution |
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2012
|
incorporation |
Free Download
(51 pages)
|