(CS01) Confirmation statement with updates 26th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 26th September 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
(TM02) 17th December 2020 - the day secretary's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2020 - the day director's appointment was terminated
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3403570004, created on 9th December 2020
filed on: 30th, December 2020
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge SC3403570002 in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3403570003 in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC3403570001 in full
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 26th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 26th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th January 2016. New Address: 36 London Street Edinburgh Midlothian EH3 6NA. Previous address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH
filed on: 5th, January 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3403570002, created on 18th June 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge SC3403570001, created on 18th June 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge SC3403570003, created on 18th June 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2015
| resolution
|
Free Download
|
(AD01) Address change date: 25th June 2015. New Address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH. Previous address: 6 Redheughs Rigg Edinburgh EH12 9DQ
filed on: 25th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd November 2014. New Address: 6 Redheughs Rigg Edinburgh EH12 9DQ. Previous address: 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th March 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th March 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th March 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th March 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th March 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 20th April 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 20th October 2008 Director appointed
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 20th October 2008 Secretary appointed
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sayegh orthodontics LIMITEDcertificate issued on 21/05/08
filed on: 16th, May 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 14th April 2008 Appointment terminated secretary
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed edinburgh orthodontist practice LIMITEDcertificate issued on 08/04/08
filed on: 4th, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(15 pages)
|