AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 21, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Battlefield Chiropractic 210 Battlefield Road Glasgow Glasgow G42 9HN. Change occurred on September 27, 2017. Company's previous address: 39 Tulip Drive Newton Mearns Glasgow G77 6FT United Kingdom.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 39 Tulip Drive Newton Mearns Glasgow G77 6FT. Change occurred on February 22, 2017. Company's previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 24, 2015: 102.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 23, 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2014: 102.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from August 31, 2013 to March 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 22, 2013: 102.00 GBP
capital
|
|
AP01 |
On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 21, 2012: 102.00 GBP
filed on: 23rd, October 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2012: 102.00 GBP
filed on: 23rd, October 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 21, 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 21, 2012. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 21, 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|