(CS01) Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, April 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, April 2023
| accounts
|
Free Download
(43 pages)
|
(CH01) On Mon, 27th Mar 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 23rd Sep 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Tue, 21st Feb 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Feb 2023. New Address: 25 Queen Street Edinburgh EH2 1JX. Previous address: Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 18th Feb 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Feb 2022 new director was appointed.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 18th Feb 2022 - the day secretary's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 18th Feb 2022 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 18th Feb 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 23rd Feb 2022. New Address: Unit 5B, Heritage House North Street Glenrothes KY7 5SE. Previous address: The Renfrew Dental Centre 8 High Street Renfrew Renfrewshire PA4 8QR
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 18th Feb 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5040290001, created on Thu, 25th Jun 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2015
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|