(CS01) Confirmation statement with no updates Monday 10th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094111110004, created on Thursday 9th March 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 094111110003, created on Thursday 9th March 2023
filed on: 9th, March 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 094111110002 satisfaction in full.
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 10th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 10th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 10th July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094111110002, created on Thursday 17th January 2019
filed on: 26th, January 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094111110001, created on Monday 15th October 2018
filed on: 15th, October 2018
| mortgage
|
Free Download
(43 pages)
|
(AP01) New director appointment on Thursday 24th May 2018.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 24th May 2018
filed on: 24th, May 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 27th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed snugfit installations LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, November 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th January 2015.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 140 Highfield Road South Shields Tyne and Wear NE34 6JL United Kingdom to 20 the Square Sunderland SR6 8JJ on Tuesday 27th October 2015
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 28th January 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|