(AA) Micro company accounts made up to 31st July 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st June 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th October 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th October 2022. New Address: Room 2.6 B-Block Small Animal Hospital Summerhall Edinburgh EH9 1PL. Previous address: Summerhall Rm 2.6 B-Block, Small Animal Hospital Summerhall Edinburgh EH9 1PL Scotland
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th October 2022. New Address: Summerhall Rm 2.6 B-Block, Small Animal Hospital Summerhall Edinburgh EH9 1PL. Previous address: Dunnock House 63 Dunnock Road Dunfermline Fife KY11 8QE Scotland
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 1st November 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed groovy network services LTDcertificate issued on 26/10/20
filed on: 26th, October 2020
| change of name
|
Free Download
(3 pages)
|
(CH01) On 15th October 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th October 2020. New Address: Dunnock House 63 Dunnock Road Dunfermline Fife KY11 8QE. Previous address: Ridgeway House 10a Ridge Way Hillend Dunfermline KY11 9JN Scotland
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th June 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 25th January 2019 director's details were changed
filed on: 30th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to G11 Small Animal Hospital Summerhall Edinburgh EH9 1PL at an unknown date
filed on: 16th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 16th June 2018 director's details were changed
filed on: 16th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th June 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th June 2018. New Address: Ridgeway House 10a Ridge Way Hillend Dunfermline KY11 9JN. Previous address: Summerhall Summerhall Edinburgh EH9 1PL Scotland
filed on: 16th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th July 2017. New Address: Summerhall Summerhall Edinburgh EH9 1PL. Previous address: 1 Summerhall C/O Edinburgh Hacklab Ltd Edinburgh EH9 1PL United Kingdom
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
(9 pages)
|