(AA) Small-sized company accounts made up to Sun, 31st Mar 2024
filed on: 19th, September 2024
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2024
filed on: 10th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075095490004, created on Mon, 17th Jun 2024
filed on: 20th, June 2024
| mortgage
|
Free Download
(49 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075095490003, created on Wed, 14th Mar 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(48 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, December 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Thu, 15th Dec 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AUD) Resignation of an auditor
filed on: 2nd, June 2016
| auditors
|
Free Download
|
(TM01) Fri, 19th Feb 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Jan 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 075095490002, created on Fri, 7th Nov 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(9 pages)
|
(AP01) On Thu, 16th Oct 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Oct 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 28th Jan 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Jan 2014: 1.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Jan 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2011
| mortgage
|
Free Download
(8 pages)
|
(TM01) Tue, 3rd May 2011 - the day director's appointment was terminated
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 3rd May 2011 - the day secretary's appointment was terminated
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd May 2011 - the day director's appointment was terminated
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 3rd May 2011. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 3rd, May 2011
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 3rd, May 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd May 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed snakecourt LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Apr 2011
filed on: 21st, April 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(50 pages)
|