AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 12th, December 2023
|
accounts |
Free Download
(110 pages)
|
MR04 |
Satisfaction of charge 083823840006 in full
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083823840008 in full
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083823840005 in full
filed on: 9th, November 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 18th, November 2022
|
accounts |
Free Download
(104 pages)
|
TM01 |
8th July 2022 - the day director's appointment was terminated
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st May 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 2nd, March 2022
|
accounts |
Free Download
(104 pages)
|
MR04 |
Satisfaction of charge 083823840004 in full
filed on: 31st, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083823840007 in full
filed on: 31st, July 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st May 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 083823840008, created on 12th January 2021
filed on: 13th, January 2021
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 083823840007, created on 28th July 2020
filed on: 4th, August 2020
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 083823840006, created on 23rd June 2020
filed on: 7th, July 2020
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st May 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 6th September 2019
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(17 pages)
|
AP02 |
New member appointment on 23rd November 2018.
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 083823840005, created on 5th October 2018
filed on: 10th, October 2018
|
mortgage |
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 083823840003 in full
filed on: 25th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 083823840004, created on 31st July 2018
filed on: 10th, August 2018
|
mortgage |
Free Download
(60 pages)
|
AA |
Full accounts for the period ending 31st May 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 19th January 2018
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
19th January 2018 - the day director's appointment was terminated
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 083823840003, created on 21st December 2017
filed on: 29th, December 2017
|
mortgage |
Free Download
(15 pages)
|
TM01 |
4th October 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 083823840002 in full
filed on: 8th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083823840001 in full
filed on: 8th, July 2016
|
mortgage |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 30th January 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 19th, December 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 19th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 19th, December 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th December 2015. New Address: West Terrace Esh Winning Durham DH7 9PT. Previous address: Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR
filed on: 19th, December 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th January 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(14 pages)
|
TM01 |
20th June 2014 - the day director's appointment was terminated
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
20th June 2014 - the day director's appointment was terminated
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th September 2013 to 31st May 2014
filed on: 16th, June 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th January 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 23rd February 2014 director's details were changed
filed on: 23rd, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd February 2014 director's details were changed
filed on: 23rd, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England on 9th October 2013
filed on: 9th, October 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th October 2013
filed on: 8th, October 2013
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 083823840002
filed on: 8th, June 2013
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 083823840001
filed on: 21st, May 2013
|
mortgage |
Free Download
(34 pages)
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS on 8th April 2013
filed on: 8th, April 2013
|
address |
Free Download
(1 page)
|
TM02 |
8th April 2013 - the day secretary's appointment was terminated
filed on: 8th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
8th April 2013 - the day director's appointment was terminated
filed on: 8th, April 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2014 to 30th September 2013
filed on: 8th, April 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2013
filed on: 8th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2013
filed on: 8th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
8th April 2013 - the day director's appointment was terminated
filed on: 8th, April 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed snrdco 3101 LIMITEDcertificate issued on 27/03/13
filed on: 27th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 27th March 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 30th, January 2013
|
incorporation |
Free Download
(49 pages)
|