(CS01) Confirmation statement with no updates Saturday 2nd December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 18th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 18th January 2022 secretary's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 18th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 st. Augustines Gardens Ipswich IP3 8NS. Change occurred on Thursday 15th July 2021. Company's previous address: 1 1 st. Augustines Gardens Ipswich IP3 8NS England.
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 1 st. Augustines Gardens Ipswich IP3 8NS. Change occurred on Monday 5th July 2021. Company's previous address: 32 Colebourne Road Birmingham B13 0EY England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th January 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Colebourne Road Birmingham B13 0EY. Change occurred on Monday 27th January 2020. Company's previous address: 15 Finnemore Road Birmingham B9 5XN England.
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 1st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 15 Finnemore Road Birmingham B9 5XN. Change occurred on Thursday 15th March 2018. Company's previous address: 20 Victoria Mews Gabalfa Cardiff CF14 3DD Wales.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On Sunday 1st November 2015 secretary's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On Sunday 1st November 2015 secretary's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Victoria Mews Gabalfa Cardiff CF14 3DD. Change occurred on Thursday 4th February 2016. Company's previous address: 71 Lansdown Lane Bath BA1 4nd.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 71 Lansdown Lane Bath BA1 4ND. Change occurred on Wednesday 31st December 2014. Company's previous address: 1 London Road Ipswich Suffolk IP1 2HA.
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 14th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed podiatry pages LIMITEDcertificate issued on 11/06/13
filed on: 11th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Sunday 26th May 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 11th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st October 2011 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 1st October 2011 secretary's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th February 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On Friday 1st October 2010 secretary's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st October 2010 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th February 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 27th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Monday 2nd March 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Thursday 6th March 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th March 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 6th March 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 6th March 2008 Secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2008
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2008
| incorporation
|
Free Download
(19 pages)
|