AA01 |
Previous accounting period shortened from 2023-03-31 to 2023-03-29
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-09
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 30th, November 2023
| accounts
|
Free Download
(56 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 30th, November 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 30th, November 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, November 2023
| accounts
|
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 27th, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 27th, September 2023
| other
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 7th, February 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 7th, February 2023
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 6th, February 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 6th, February 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-09
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-12-09
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2021
| dissolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, June 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 10th, June 2021
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-06-10: 1.00 GBP
filed on: 10th, June 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 03/06/21
filed on: 10th, June 2021
| insolvency
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 4th, June 2021
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 4th, June 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 4th, June 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 4th, June 2021
| accounts
|
Free Download
(58 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-09
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 163 Bath Street Glasgow G2 4SQ. Change occurred on 2020-05-06. Company's previous address: 97 Douglas Street Glasgow G2 4EU Scotland.
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-20
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-12-09
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 97 Douglas Street Glasgow G2 4EU. Change occurred on 2019-07-11. Company's previous address: 163 Bath Street Glasgow G2 4SQ Scotland.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-05
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-05
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-05
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-05
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-05
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-07-05
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-07-05
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 163 Bath Street Glasgow G2 4SQ. Change occurred on 2019-07-11. Company's previous address: Dental Surgery 1 Main Street Uddingston Glasgow G71 7ES.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4929970001 in full
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-09
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, September 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-09
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, October 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2016-12-09
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, October 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to 2015-12-31 (was 2016-03-31).
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, May 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 52900.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4929970001, created on 2015-03-27
filed on: 30th, March 2015
| mortgage
|
Free Download
(5 pages)
|
AD01 |
New registered office address Dental Surgery 1 Main Street Uddingston Glasgow G71 7ES. Change occurred on 2015-03-11. Company's previous address: Regent Court 70 West Regent Street Glasgow G2 2QZ.
filed on: 11th, March 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(19 pages)
|