CS01 |
Confirmation statement with no updates 2023/11/29
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2022/11/29 director's details were changed
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/29
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 27th, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 24th, December 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2018/01/01 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/01
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/29
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 17th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/29
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 16th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/11/29
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/29
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, October 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11 Savile Row London W1S 3PS on 2018/09/05 to 10 Queen Street Place London EC4R 1AG
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/29
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/29
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2015/12/17
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/29
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2015/12/17
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, October 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/05/11
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 12th, December 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/29
filed on: 4th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/12/04
|
capital |
|
AD04 |
On 1970/01/01 location of register(s) was changed to 11 Savile Row London W1S 3PS
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/29
filed on: 4th, December 2013
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, December 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, December 2013
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2013/03/28
filed on: 10th, April 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2013/01/24
filed on: 11th, February 2013
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/02/05 from One Fleet Place London EC4M 7WS
filed on: 5th, February 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 18th, December 2012
|
change of name |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/11/30
filed on: 18th, December 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/12/18
filed on: 18th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/18.
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/18
filed on: 18th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/18.
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed snrdco 3096 LIMITEDcertificate issued on 18/12/12
filed on: 18th, December 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/12/18
|
change of name |
|
NEWINC |
Company registration
filed on: 29th, November 2012
|
incorporation |
Free Download
(47 pages)
|