(AA) Full accounts data made up to June 30, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: May 27, 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Turner House Great Marlborough Street London W1F 7HS England to 160 Old Street London EC1V 9BW on January 22, 2020
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 23, 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) On July 15, 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 15, 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2016 to June 30, 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 20, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 18, 2016: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to July 31, 2016
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, June 2015
| resolution
|
Free Download
(32 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, June 2015
| resolution
|
Free Download
|
(AA01) Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On May 21, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed snrdco 3196 LIMITEDcertificate issued on 21/05/15
filed on: 21st, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: May 21, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 21, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 21, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 21, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Fleet Place London EC4M 7WS to Turner House Great Marlborough Street London W1F 7HS on May 21, 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(49 pages)
|
(SH01) Capital declared on February 20, 2015: 1.00 GBP
capital
|
|