PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, January 2024
|
accounts |
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, January 2024
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, January 2024
|
accounts |
Free Download
(15 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 3rd, March 2023
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, March 2023
|
accounts |
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, March 2023
|
other |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 10th, October 2022
|
auditors |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 1st, September 2022
|
other |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/10
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/01/01
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 15th, April 2021
|
accounts |
Free Download
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 30th, September 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2020/01/31
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 4th, November 2019
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 31st, July 2019
|
accounts |
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 2019/05/23 to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/09.
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/30
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018/12/18, company appointed a new person to the position of a secretary
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, November 2017
|
accounts |
Free Download
(17 pages)
|
TM02 |
Secretary's appointment terminated on 2017/02/03
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 10th, October 2016
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2016/07/09
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/22.
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/12
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/31
filed on: 11th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/11
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 13th, November 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/31
filed on: 10th, February 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2014/12/30 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/12/30 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/12/30 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/29
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/29.
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from One Fleet Place London EC4M 7WS on 2014/08/14 to 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
filed on: 14th, August 2014
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed snrdco 3147 LIMITEDcertificate issued on 11/02/14
filed on: 11th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/12/31
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment terminated on 2014/02/10
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/10
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/03
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/03
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/03.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/03.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/03.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/03.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/03.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, December 2013
|
incorporation |
Free Download
(49 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/31
|
capital |
|