(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2016: 2.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 3, 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 8, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on August 30, 2013. Old Address: 47 Clifton Avenue Rotherham South Yorkshire S65 2PZ United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 10, 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to September 30, 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 27, 2012. Old Address: 2 Westcott Mews Aughton Sheffield S Yorks S26 3YL United Kingdom
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: May 10, 2012) of a secretary
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 10, 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On January 12, 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 3, 2011. Old Address: 47 Clifton Avenue Rotherham South Yorkshire S65 2PZ
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 3, 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 3, 2011: 2.00 GBP
filed on: 3rd, May 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed krystal plumbing LTDcertificate issued on 11/11/10
filed on: 11th, November 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CONNOT) Change of name notice
filed on: 16th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed showercubicles.org LTDcertificate issued on 16/09/10
filed on: 16th, September 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On September 13, 2010 new director was appointed.
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 13, 2010: 1.00 GBP
filed on: 13th, September 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 12, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on July 7, 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On July 7, 2010 new director was appointed.
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: July 7, 2010) of a secretary
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 7, 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 28, 2009 - Annual return with full member list
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 20th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to November 14, 2008 - Annual return with full member list
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On January 8, 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 8, 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 8th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 8th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On December 23, 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 23, 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On December 23, 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 23, 2007 New secretary appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On December 23, 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 23, 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/12/05 from: 5 hendon street sheffield S13 9AX
filed on: 9th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/12/05 from: 5 hendon street sheffield S13 9AX
filed on: 9th, December 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed montcourt LTDcertificate issued on 01/12/05
filed on: 1st, December 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed montcourt LTDcertificate issued on 01/12/05
filed on: 1st, December 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On September 26, 2005 New secretary appointed
filed on: 26th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 26, 2005 New secretary appointed
filed on: 26th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 22, 2005 New director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 22, 2005 New director appointed
filed on: 22nd, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On September 13, 2005 Secretary resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 13, 2005 Secretary resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 13, 2005 Director resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 13, 2005 Director resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2005
| incorporation
|
Free Download
(9 pages)
|