(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 18th May 2018. New Address: 14 Kerse Lane Falkirk FK1 1RQ. Previous address: 16-18 Weir Street Falkirk FK1 1RA
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 5th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Dec 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 19th Dec 2013: 100.00 GBP
capital
|
|
(AP01) On Tue, 17th Dec 2013 new director was appointed.
filed on: 17th, December 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Dec 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Dec 2011 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Dec 2010 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 5th Jan 2009 with shareholders record
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Wed, 6th Feb 2008 New secretary appointed;new director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 6th Feb 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 25th Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 6th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 6th Feb 2008 New secretary appointed;new director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 6th Feb 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 25th Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 6th, February 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, December 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, December 2007
| resolution
|
Free Download
(14 pages)
|
(CERTNM) Company name changed grant chiropody & podietry LTD.certificate issued on 10/12/07
filed on: 10th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grant chiropody & podietry LTD.certificate issued on 10/12/07
filed on: 10th, December 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Thu, 6th Dec 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 6th Dec 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 6th Dec 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, December 2007
| resolution
|
Free Download
(14 pages)
|
(288b) On Thu, 6th Dec 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, December 2007
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(17 pages)
|