(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 22nd August 2023.
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 087840110002 satisfaction in full.
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087840110003 satisfaction in full.
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087840110001 satisfaction in full.
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 25th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 25th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 25th October 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1-2 Charterhouse Mews London EC1M 6BB. Change occurred on Thursday 3rd September 2020. Company's previous address: C/O Wework Fox Court 14 Gray's Inn Road London WC1X 8HN England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Wework Fox Court 14 Gray's Inn Road London WC1X 8HN. Change occurred on Wednesday 4th March 2020. Company's previous address: 1-2 Charterhouse Mews London EC1M 6BB United Kingdom.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1-2 Charterhouse Mews London EC1M 6BB. Change occurred on Tuesday 11th February 2020. Company's previous address: C/O Wework Fox Court 14 Gray's Inn Road London WC1X 8HN England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087840110003, created on Thursday 30th January 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Friday 25th October 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087840110002, created on Sunday 11th November 2018
filed on: 22nd, November 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th October 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Wework Fox Court 14 Gray's Inn Road London WC1X 8HN. Change occurred on Tuesday 27th September 2016. Company's previous address: 13 Bayley Street London WC1B 3HD.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087840110001, created on Tuesday 12th July 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 12th March 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 30th November 2014 (was Wednesday 31st December 2014).
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
(AP03) Appointment (date: Monday 20th January 2014) of a secretary
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed snrdco 3143 LIMITEDcertificate issued on 12/12/13
filed on: 12th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 12th December 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Thursday 12th December 2013 from One Fleet Place London EC4M 7WS
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th December 2013.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, November 2013
| incorporation
|
Free Download
(50 pages)
|