RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, January 2024
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Complete Dental Care 151 Western Road Cambuslang Glasgow G72 8PE. Change occurred on Wednesday 20th April 2016. Company's previous address: 4 Woodlea Drive Giffnock Glasgow G46 6BU.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 25th, April 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2014
| incorporation
|
Free Download
(7 pages)
|