(AA) Micro company accounts made up to 30th September 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 13th August 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland on 13th September 2022 to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th July 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th June 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 17th, June 2020
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 19th July 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 24th October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL Scotland on 2nd January 2019 to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, November 2018
| resolution
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to 24th October 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lamond Veterinary Clinic Bankton Square Livingston West Lothian EH54 9EY United Kingdom on 25th October 2018 to C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 24th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 1st December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 15th July 2015: 1000.00 GBP
capital
|
|