Total Documents | 83 |
---|
Total Pages | 416 |
---|
29 June 2020 | Confirmation statement made on 20 June 2020 with updates |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 |
15 November 2019 | Resolutions
|
13 November 2019 | Termination of appointment of Claire Janetta Skimming as a director on 6 November 2019 |
17 October 2019 | Sub-division of shares on 28 May 2019 |
1 August 2019 | Sub-division of shares on 28 May 2019 |
1 August 2019 | Second filing of Confirmation Statement dated 26/05/2019 |
1 August 2019 | Second filing of Confirmation Statement dated 20/06/2019 |
20 June 2019 | Confirmation statement made on 26 May 2019 with updates
|
20 June 2019 | 20/06/19 Statement of Capital gbp 1
|
14 June 2019 | Sub-division of shares on 28 May 2019
|
4 February 2019 | Total exemption full accounts made up to 31 May 2018 |
28 June 2018 | Confirmation statement made on 26 May 2018 with updates |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 |
10 January 2018 | Sub-division of shares on 5 January 2018 |
1 September 2017 | Second filing of Confirmation Statement dated 26/05/2017 |
1 September 2017 | Second filing of Confirmation Statement dated 26/05/2017 |
29 August 2017 | Notification of Mark John Skimming as a person with significant control on 6 April 2016 |
29 August 2017 | Cessation of Pain Free Dentistry Limited as a person with significant control on 9 May 2017 |
29 August 2017 | Notification of Mark John Skimming as a person with significant control on 6 April 2016 |
29 August 2017 | Cessation of Pain Free Dentistry Limited as a person with significant control on 9 May 2017 |
7 July 2017 | Confirmation statement made on 26 May 2017 with updates
|
7 July 2017 | Notification of Pain Free Dentistry Limited as a person with significant control on 9 May 2017 |
7 July 2017 | Notification of Pain Free Dentistry Limited as a person with significant control on 9 May 2017 |
7 July 2017 | Confirmation statement made on 26 May 2017 with updates
|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
7 November 2016 | Purchase of own shares. |
7 November 2016 | Cancellation of shares. Statement of capital on 12 October 2016
|
7 November 2016 | Cancellation of shares. Statement of capital on 12 October 2016
|
7 November 2016 | Purchase of own shares. |
1 June 2016 | Director's details changed for Mrs Claire Janetta Skimming on 20 May 2016 |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Mark John Skimming on 20 May 2016 |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Mark John Skimming on 20 May 2016 |
1 June 2016 | Director's details changed for Mrs Claire Janetta Skimming on 20 May 2016 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders |
15 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2011 |
15 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2011 |
9 March 2012 | Statement of capital following an allotment of shares on 26 May 2010
|
9 March 2012 | Statement of capital following an allotment of shares on 26 May 2010
|
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
7 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 February 2012 |
7 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 February 2012 |
7 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 February 2012 |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
9 March 2011 | Appointment of Mrs Claire Janetta Skimming as a director |
9 March 2011 | Director's details changed for Mr Mark John Skimming on 9 March 2011 |
9 March 2011 | Director's details changed for Mr Mark John Skimming on 9 March 2011 |
9 March 2011 | Appointment of Mrs Claire Janetta Skimming as a director |
9 March 2011 | Director's details changed for Mr Mark John Skimming on 9 March 2011 |
10 June 2010 | Appointment of Mr Mark John Skimming as a director |
10 June 2010 | Appointment of Mr Mark John Skimming as a director |
26 May 2010 | Termination of appointment of Cosec Limited as a secretary |
26 May 2010 | Termination of appointment of Cosec Limited as a secretary |
26 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 May 2010 |
26 May 2010 | Termination of appointment of James Mcmeekin as a director |
26 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 May 2010 |
26 May 2010 | Termination of appointment of James Mcmeekin as a director |
26 May 2010 | Incorporation |
26 May 2010 | Termination of appointment of Cosec Limited as a director |
26 May 2010 | Incorporation |
26 May 2010 | Termination of appointment of Cosec Limited as a director |