(AA01) Previous accounting period extended from 2023-03-31 to 2023-09-30
filed on: 5th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-12
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2023-09-30 to 2023-03-31
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-09-12
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge SC6077670003 in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC6077670002 in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC6077670004, created on 2022-05-28
filed on: 7th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge SC6077670001 in full
filed on: 21st, May 2022
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-02-01
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-02-01 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-01 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-01
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-01
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-02-01 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-01
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Palmerston Place Edinburgh Lothian EH12 5AY Scotland to Wallsgreen Medical Practice Wallsgreen Road Cardenden Lochgelly KY5 0JE on 2022-02-01
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-12
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 5th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-09-12
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 6th, August 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC6077670003, created on 2020-04-28
filed on: 1st, May 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC6077670002, created on 2020-04-24
filed on: 28th, April 2020
| mortgage
|
Free Download
(26 pages)
|
(PSC04) Change to a person with significant control 2020-03-13
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-13
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-03-13 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-13 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Waterfield Road Edinburgh Lothian EH10 6TG to 56 Palmerston Place Edinburgh Lothian EH12 5AY on 2020-03-13
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dalgety House Viewfield Terrace Dunfermline KY12 7HY United Kingdom to 37 Waterfield Road Edinburgh Lothian EH10 6TG on 2020-02-18
filed on: 18th, February 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-10
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC6077670001, created on 2019-06-07
filed on: 10th, June 2019
| mortgage
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-05-02
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, September 2018
| incorporation
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2018-09-11: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|