(CS01) Confirmation statement with updates 2023/05/12
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 17th, February 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023/01/01
filed on: 1st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 19th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/12
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 1st, March 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2016/08/16
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/14
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/05/14
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/14
filed on: 21st, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/08/01 director's details were changed
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/01 director's details were changed
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6/9 Sienna Gardens Edinburgh EH9 1PG Scotland on 2016/08/21 to 85 Holyrood Road Edinburgh EH8 8AU
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5059030001, created on 2015/10/08
filed on: 14th, October 2015
| mortgage
|
Free Download
(8 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 28th, July 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015/07/28
filed on: 28th, July 2015
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed smile dental care edinburgh LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(CH01) On 2015/05/14 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2015
| incorporation
|
Free Download
(25 pages)
|