AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th May 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th May 2021
filed on: 9th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 8th May 2020
filed on: 8th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 7th May 2020
filed on: 8th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 3rd, September 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Friday 10th May 2019 director's details were changed
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 11th January 2017.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 28th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 17th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 18th September 2015
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th September 2015
filed on: 18th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th September 2015
filed on: 18th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 2nd, July 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Thursday 30th April 2015
filed on: 14th, May 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed y snow hill LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
|
change of name |
Free Download
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return made up to Friday 24th April 2015 with full list of members
filed on: 24th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 24th April 2015
|
capital |
|
TM01 |
Director appointment termination date: Friday 24th April 2015
filed on: 24th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th April 2015.
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Unit 14 Great Western Industrial Estate Great Western Close Birmingham B18 4QF on Monday 29th December 2014
filed on: 29th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, August 2014
|
incorporation |
Free Download
(18 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 4th August 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|