AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 12th, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-23
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-23
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 7th, November 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 6th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-23
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 21st, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-23
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-23
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 22nd, July 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-23
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 8th, October 2018
|
accounts |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-05-16
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 28th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-23
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-09
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 3rd, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-23
filed on: 25th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-25: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 12th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-23
filed on: 25th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-25: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 15th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-03-31
filed on: 11th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-23
filed on: 3rd, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-03: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-09-20
filed on: 20th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-08-12 director's details were changed
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2013-08-13
filed on: 13th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 11th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-23
filed on: 11th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 1st, October 2012
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from C/O Snr Denton Uk Llp 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom at an unknown date
filed on: 13th, September 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2012-11-30 to 2012-12-31
filed on: 13th, September 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-07
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2012-08-07) of a secretary
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-06
filed on: 6th, August 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-08-06
filed on: 6th, August 2012
|
officers |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 8th, June 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Arabesque House Monks Cross York YO32 9WX United Kingdom on 2012-04-05
filed on: 5th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-23
filed on: 15th, December 2011
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 14th, December 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, December 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011-01-11 director's details were changed
filed on: 9th, February 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-11
filed on: 11th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-11
filed on: 11th, January 2011
|
officers |
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2011-01-11) of a secretary
filed on: 11th, January 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS on 2010-12-08
filed on: 8th, December 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-12-07
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-12-07
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-12-07
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 6th, December 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed snrdco 3045 LIMITEDcertificate issued on 06/12/10
filed on: 6th, December 2010
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2010-12-03
|
change of name |
|
NEWINC |
Incorporation
filed on: 23rd, November 2010
|
incorporation |
Free Download
(49 pages)
|