(AP01) New director appointment on Wednesday 3rd May 2023.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 3rd May 2023.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd May 2023.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Sunday 17th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AP04) On Sunday 26th June 2022 - new secretary appointed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Regus, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT England to The Clubhouse 20 Saint Andrew Street London England EC4A 3AG on Thursday 30th June 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 12 New Fetter Lane London EC4A 1JP
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 23rd June 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 31st March 2017
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, May 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sonru uk LIMITEDcertificate issued on 18/05/22
filed on: 18th, May 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th September 2021.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 17th July 2020.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Tuesday 2nd July 2019 - new secretary appointed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd July 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 52 Bury Old Road Whitefield Manchester M45 6TL United Kingdom to C/O Regus, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on Friday 8th January 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th March 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|