(PSC01) Notification of a person with significant control 29th February 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 29th February 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 31 Stallard Street Trowbridge Wiltshire BA14 9AA on 12th October 2023 to Unit 2 Bryer Ash Business Park Trowbridge Wiltshire BA14 8HE
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 27th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 27th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st April 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st April 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st April 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 30th September 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th May 2016: 150.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed munro accountants LIMITEDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st November 2014
filed on: 21st, November 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th February 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom on 2nd June 2011
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st April 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(23 pages)
|