(CS01) Confirmation statement with no updates August 16, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 3, 2023 new director was appointed.
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 16, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 16, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 28, 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 16, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 31 Farburn Place Dyce Aberdeen Aberdeenshire AB21 7GP to Dyce Dental Practice Dyce Dental Practice , Unit 8/9 Asda Shopping Cent Riverview Dr Aberdeen Aberdeen AB21 7LW on February 28, 2020
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4807720001, created on September 27, 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates August 16, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 16, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 16, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 23, 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 16, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 16, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 17, 2015: 12.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 25, 2014: 150000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|