(AA) Micro company accounts made up to 31st January 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 119 Main Street Wishaw ML2 7AU. Previous address: 46 Belhaven Road Wishaw Lanarkshire ML2 7NX Scotland
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 30th July 2017 - the day director's appointment was terminated
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) 7th July 2017 - the day director's appointment was terminated
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) 30th September 2017 - the day secretary's appointment was terminated
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2017 - the day director's appointment was terminated
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th October 2017. New Address: 119 Main Street Wishaw ML2 7AU. Previous address: 46 Belhaven Road Wishaw Lanarkshire ML2 7NX
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th January 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th January 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 15th April 2015: 22000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th January 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(9 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th January 2013 with full list of members
filed on: 9th, March 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th January 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 24th January 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd February 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th January 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2nd February 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2nd February 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 4th February 2009 with shareholders record
filed on: 4th, February 2009
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed the clyde foot clinic LIMITEDcertificate issued on 24/12/08
filed on: 24th, December 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 26th, March 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return up to 30th January 2007 with shareholders record
filed on: 30th, January 2007
| annual return
|
Free Download
(8 pages)
|
(363(287)) Director's particulars changed; Registered office changed on 30/01/07
annual return
|
|
(363s) Annual return up to 30th January 2007 with shareholders record
filed on: 30th, January 2007
| annual return
|
Free Download
(8 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 16th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(18 pages)
|