AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st May 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 12th, December 2023
| accounts
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Aug 2023 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 27th Apr 2023 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 17th, November 2022
| accounts
|
Free Download
(104 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st May 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st May 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 2nd, March 2022
| accounts
|
Free Download
(104 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 083823790009, created on Tue, 12th Jan 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On Sat, 31st Oct 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 31st Oct 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083823790008, created on Tue, 28th Jul 2020
filed on: 4th, August 2020
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 083823790007, created on Tue, 23rd Jun 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Fri, 10th Jan 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(18 pages)
|
AP02 |
New member appointment on Fri, 23rd Nov 2018.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083823790006, created on Thu, 25th Oct 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083823790005, created on Fri, 5th Oct 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(40 pages)
|
AP01 |
On Mon, 8th Oct 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083823790004, created on Tue, 31st Jul 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(60 pages)
|
AA |
Full accounts for the period ending Wed, 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Fri, 19th Jan 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Jan 2018 - the day director's appointment was terminated
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083823790003, created on Thu, 21st Dec 2017
filed on: 28th, December 2017
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Wed, 4th Oct 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2016
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Sat, 19th Dec 2015. New Address: West Terrace Esh Winning Durham DH7 9PT. Previous address: Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR
filed on: 19th, December 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Dec 2015 new director was appointed.
filed on: 19th, December 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 10th Dec 2015 - the day director's appointment was terminated
filed on: 19th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Dec 2015 new director was appointed.
filed on: 19th, December 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(14 pages)
|
TM01 |
Fri, 20th Jun 2014 - the day director's appointment was terminated
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Jun 2014 - the day director's appointment was terminated
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Sep 2013 to Sat, 31st May 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 23rd Feb 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 23rd Feb 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 9th Oct 2013. Old Address: Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Oct 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083823790002
filed on: 8th, June 2013
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083823790001
filed on: 21st, May 2013
| mortgage
|
Free Download
(34 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2014 to Mon, 30th Sep 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
Mon, 8th Apr 2013 - the day secretary's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Apr 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 8th Apr 2013 - the day director's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 8th Apr 2013 - the day director's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Apr 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 8th Apr 2013. Old Address: One Fleet Place London EC4M 7WS
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed snrdco 3100 LIMITEDcertificate issued on 27/03/13
filed on: 27th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 27th Mar 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(49 pages)
|