(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 4th April 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th April 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th April 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 3rd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th April 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 10th April 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074431300001, created on 18th September 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Small-sized company accounts made up to 30th June 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 17th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th February 2017. New Address: 86 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PQ. Previous address: C/O Dr R D M J Summers Halyard (M&I) Ltd Whaddon Business Park Whaddon Salisbury SP5 3HF
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th November 2015: 10000.00 GBP
capital
|
|
(CH01) On 24th November 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th June 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th November 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th November 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th June 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th November 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from One Fleet Place London EC4M 7WS on 29th November 2011
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th August 2011: 10000.00 GBP
filed on: 5th, August 2011
| capital
|
Free Download
(3 pages)
|
(TM02) 18th July 2011 - the day secretary's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 18th July 2011 - the day director's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) 18th July 2011 - the day director's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed snrdco 3043 LIMITEDcertificate issued on 26/05/11
filed on: 26th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 26th May 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(49 pages)
|