(CS01) Confirmation statement with no updates 2023-04-28
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-04-28
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-03-15
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(CH03) On 2011-08-26 secretary's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-28
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 7th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-04-28
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 13th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-04-28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 21st, February 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-03-01
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-28
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-03-01: 2.00 GBP
filed on: 26th, March 2018
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-28
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-04-28 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 16th, February 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2015-04-28 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-19: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 26th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2014-04-28 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2013-08-31
filed on: 17th, April 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to 2013-04-28 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-08-31
filed on: 22nd, March 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2012-04-28 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-08-31
filed on: 26th, April 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2011-04-28 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2010-08-31
filed on: 1st, April 2011
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2010-04-28 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-04-28 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2009-08-31
filed on: 19th, November 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to 2009-05-05
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2008-08-31
filed on: 31st, December 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to 2008-05-28
filed on: 28th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2007-08-31
filed on: 14th, November 2007
| accounts
|
Free Download
(13 pages)
|
(363s) Annual return made up to 2007-07-06
filed on: 6th, July 2007
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed G.R.S. electrical & plumbing LTDcertificate issued on 04/09/06
filed on: 4th, September 2006
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/04/07 to 31/08/07
filed on: 30th, August 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/06 from: bank foot farm, ingleby greenhow great ayton north yorkshire TS9 6LP
filed on: 17th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006-08-17 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-17 New secretary appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed firthmerry LTDcertificate issued on 31/07/06
filed on: 31st, July 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On 2006-07-25 Director resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-07-25 Secretary resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/06 from: 39A leicester road salford manchester M7 4AS
filed on: 25th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(12 pages)
|