GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Jan 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Feb 2018. New Address: 207 Regent Street London W1B 3HH. Previous address: 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP England
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 207 Regent Street 207 Regent Street London W1B 3HH.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th Sep 2017. New Address: 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP. Previous address: 4 / 17 Bryanston Square London W1H 2DP England
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 1st Dec 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 10000.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 12th Apr 2016. New Address: 4 / 17 Bryanston Square London W1H 2DP. Previous address: 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 27th Dec 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Nov 2015. New Address: 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP. Previous address: 46 Bloomsbury Mansions 13- 16 Russell Square London WC1B 5ER
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 10000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed schneider brothers partners LTDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Jan 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 16th Jan 2014 - the day director's appointment was terminated
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Dec 2013: 10000.00 GBP
capital
|
|
CH01 |
On Thu, 28th Nov 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Nov 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Aug 2013. Old Address: Bloomsbury Mansion S Flat 46 13-16 Russell Square London WC1B 5ER England
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 17th Jul 2013. Old Address: 16 Milford House Queen Anne Street London W1G 9HN United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Jan 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Nov 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed schneider finance LTDcertificate issued on 22/11/12
filed on: 22nd, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 22nd Nov 2012 to change company name
change of name
|
|
AP01 |
On Thu, 22nd Nov 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Nov 2012 - the day director's appointment was terminated
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 22nd Nov 2012. Old Address: Bramhall 1 Mapple Road Stockport Cheshire SK7 2DH United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2012
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed ethnic cosmetic group LTDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 3rd May 2012. Old Address: 1 Maple Road Bramhall Stockport C SK7 2DH United Kingdom
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Mar 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 21st Jun 2011. Old Address: Office 404 Albany House 324 Regent Street London W1B 3HH
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Jun 2011 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Mar 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Mar 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(12 pages)
|