AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3952390002, created on 8th January 2019
filed on: 9th, January 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3952390001, created on 18th July 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
(19 pages)
|
AD01 |
Address change date: 12th July 2018. New Address: Peacock Medicare Ltd Quentin Rise Livingston EH54 6QR. Previous address: C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 10th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 25th April 2013
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 25th April 2013
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
17th April 2013 - the day director's appointment was terminated
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th March 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2011: 1000.00 GBP
filed on: 16th, March 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 22nd November 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2012 to 31st July 2012
filed on: 29th, March 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
21st March 2011 - the day director's appointment was terminated
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
21st March 2011 - the day secretary's appointment was terminated
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
21st March 2011 - the day director's appointment was terminated
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2011
| incorporation
|
Free Download
(24 pages)
|