(CS01) Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 14th Nov 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Nov 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Nov 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 11th Jun 2018. New Address: Unit 4G Oakland Office Park Aerodrome Road Gosport PO13 0GY. Previous address: 24 Gosport Business Centre Aerodrome Road C/O Brent King Gosport PO13 0FQ England
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Apr 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Apr 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Apr 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Mar 2018. New Address: 24 Gosport Business Centre Aerodrome Road C/O Brent King Gosport PO13 0FQ. Previous address: Snark Wicor Marine Cranleigh Road Fareham PO16 9DR England
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 29th Nov 2017. New Address: Snark Wicor Marine Cranleigh Road Fareham PO16 9DR. Previous address: C/O C/O Brent King 24 Gosport Business Centre Aerodrome Road Gosport PO13 0FQ England
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 21st Dec 2016. New Address: C/O C/O Brent King 24 Gosport Business Centre Aerodrome Road Gosport PO13 0FQ. Previous address: C/O Brent King 24 Gosport Business Centre, Frater Gate, Gosport Hampshire PO13 0FQ United Kingdom
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 27th Jun 2016. New Address: C/O Brent King 24 Gosport Business Centre, Frater Gate, Gosport Hampshire PO13 0FQ. Previous address: C/O Place (Hampshire) Ltd Mint Yard the Square Winchester Hampshire SO23 9EX England
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Feb 2016: 226000.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 8th Dec 2015: 226000.00 GBP
filed on: 1st, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 27th Aug 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2016
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed snark holdings LIMITEDcertificate issued on 05/02/15
filed on: 5th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|