(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 20, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on February 21, 2023
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Lordswood Close Dartford DA2 7LJ to Office 9 Chenevare Mews High Street Kinver DY7 6HF on October 16, 2022
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 20, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2021 to April 5, 2021
filed on: 20th, March 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed snapdragondaisy LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 24, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 24, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 24, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 24, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 403 Coggeshall Road Braintree CM77 8AA United Kingdom to 5 Lordswood Close Dartford DA2 7LJ on June 17, 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2020
| incorporation
|
Free Download
(10 pages)
|