(CS01) Confirmation statement with no updates 1st February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd July 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 10th May 2018. New Address: Cell Block Studios College Road H M Naval Base Portsmouth Hampshire PO1 3LJ. Previous address: 373/375 Old Commercial Road Portsmouth Hampshire PO1 4QG England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th February 2016: 100.00 GBP
capital
|
|
(CERTNM) Company name changed snowglo LIMITEDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 17th September 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th June 2015. New Address: 373/375 Old Commercial Road Portsmouth Hampshire PO1 4QG. Previous address: 57 Albert Road Southsea Hampshire PO5 2SF
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd January 2015. New Address: 57 Albert Road Southsea Hampshire PO5 2SF. Previous address: 44 Aldermoor Road Waterlooville Hampshire PO7 5ND
filed on: 3rd, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st February 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th February 2014: 100.00 GBP
capital
|
|
(CH01) On 1st January 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st February 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st May 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|