CS01 |
Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th May 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control Mon, 5th Jul 2021
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 81 Fountain Street Manchester M2 2EE England on Mon, 5th Jul 2021 to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th May 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 17th Apr 2020
filed on: 29th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tempsford Hall Sandy Bedfordshire SG19 2BD on Fri, 17th Apr 2020 to 81 Fountain Street Manchester M2 2EE
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd May 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Dec 2018
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 5th Dec 2018 new director was appointed.
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd May 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Tue, 19th Jan 2016 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jan 2016
filed on: 21st, January 2016
|
officers |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 6th, August 2015
|
miscellaneous |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 24th, July 2015
|
auditors |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, July 2015
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 5th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 5th Apr 2014
filed on: 18th, June 2014
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Apr 2014
filed on: 7th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Jun 2014: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, June 2013
|
resolution |
Free Download
(28 pages)
|
CERTNM |
Company name changed snrdco 3107 LIMITEDcertificate issued on 10/06/13
filed on: 10th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 10th Jun 2013 to change company name
|
change of name |
|
TM02 |
Secretary's appointment terminated on Mon, 10th Jun 2013
filed on: 10th, June 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 10th, June 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 10th Jun 2013. Old Address: , One Fleet Place, London
filed on: 10th, June 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 10th Jun 2013
filed on: 10th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 10th Jun 2013
filed on: 10th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 10th Jun 2013 new director was appointed.
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Jun 2013 new director was appointed.
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2013
|
incorporation |
Free Download
(50 pages)
|