AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 075095490003, created on Wed, 14th Mar 2018
filed on: 15th, March 2018
|
mortgage |
Free Download
(48 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 31st, July 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Thu, 15th Dec 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 2nd, June 2016
|
auditors |
Free Download
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 1.00 GBP
|
capital |
|
TM01 |
Fri, 19th Feb 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 29th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 075095490002, created on Fri, 7th Nov 2014
filed on: 12th, November 2014
|
mortgage |
Free Download
(9 pages)
|
AP01 |
On Thu, 16th Oct 2014 new director was appointed.
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Oct 2014 new director was appointed.
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jan 2014 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 1.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 6th, March 2013
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Jan 2012 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2011
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Tue, 3rd May 2011 - the day director's appointment was terminated
filed on: 3rd, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 3rd May 2011 - the day secretary's appointment was terminated
filed on: 3rd, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 3rd May 2011 - the day director's appointment was terminated
filed on: 3rd, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 3rd May 2011. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 3rd, May 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 3rd, May 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd May 2011 new director was appointed.
filed on: 3rd, May 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed snakecourt LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Apr 2011
filed on: 21st, April 2011
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2011
|
incorporation |
Free Download
(50 pages)
|