(CS01) Confirmation statement with updates June 27, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 23, 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Premier Suite 4 Churchill Court 58 Station Road Harrow HA2 7st England to Level 16 the Shard London Bridge Street London SE1 9SG at an unknown date
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Level 16, the Shard 32 London Bridge Street London SE1 9SG England to The Shard Level 16, the Shard 32 London Bridge Street London SE1 9SG on August 24, 2020
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7st to Level 16, the Shard 32 London Bridge Street London SE1 9SG on August 23, 2020
filed on: 23rd, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On February 20, 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England to Premier Suite 4 Churchill Court 58 Station Road Harrow HA2 7st at an unknown date
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England to Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS at an unknown date
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 1, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 16, 2015 with full list of members
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 17, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2014: 1 GBP
capital
|
|
(AD01) Company moved to new address on May 21, 2013. Old Address: One Fleet Place London EC4M 7WS
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 20, 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed snrdco 3108 LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 20, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(52 pages)
|