(CS01) Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 8th Nov 2022
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed snugglestime LIMITEDcertificate issued on 20/09/23
filed on: 20th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 27th Aug 2022. New Address: 287 High Street London Colney St. Albans AL2 1EU. Previous address: First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA
filed on: 27th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 1st Jul 2021. New Address: First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA. Previous address: Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 12th Feb 2021
filed on: 12th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Fri, 23rd Oct 2020 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 16th Sep 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Sep 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 16th Sep 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 16th Sep 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Sep 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 28th Sep 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 28th Sep 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 10.00 GBP
capital
|
|
(AD01) Address change date: Mon, 8th Sep 2014. New Address: Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY. Previous address: Second Floor Cardiff House Tiling Road London NW2 1LJ United Kingdom
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 28th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Oct 2013: 10.00 GBP
capital
|
|
(AP01) On Fri, 28th Jun 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 4th Jun 2013 new director was appointed.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 4th Jun 2013 - the day director's appointment was terminated
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Sep 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(20 pages)
|