CH01 |
On Wed, 3rd Apr 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Apr 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Apr 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 35 Ballards Lane London N3 1XW United Kingdom on Mon, 12th Jun 2023 to Gamma 5a 1-5 West Road Ipswich Suffolk IP3 9FF
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mountcliff House 154 Brent Street London NW4 2DR England on Wed, 24th May 2023 to 35 Ballards Lane London N3 1XW
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, April 2022
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077934940004, created on Tue, 15th Mar 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(62 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 64 New Cavendish Street London W1G 8TB on Tue, 24th May 2016 to Mountcliff House 154 Brent Street London NW4 2DR
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 19th, May 2016
| auditors
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 10687222.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 23rd, September 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 10687222.00 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077934940003, created on Fri, 28th Aug 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 077934940002, created on Fri, 28th Aug 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, September 2015
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 7th, September 2015
| incorporation
|
Free Download
(23 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Nov 2014
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 16th Sep 2013: 1247222.00 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Sep 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077934940001, created on Mon, 16th Sep 2013
filed on: 19th, September 2013
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Sep 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Wed, 30th Jan 2013. Old Address: 1 Finsbury Circus London EC2M 7SH United Kingdom
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 20th Mar 2012: 925000.00 GBP
filed on: 30th, January 2013
| capital
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 17th Dec 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 31st Jul 2012. Old Address: One Fleet Place London EC4M 7WS
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 23rd Dec 2011 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 23rd Dec 2011 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 23rd Dec 2011 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, February 2012
| resolution
|
Free Download
(25 pages)
|
CERTNM |
Company name changed snrdco 3068 LIMITEDcertificate issued on 19/01/12
filed on: 19th, January 2012
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, January 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Jan 2012
filed on: 5th, January 2012
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Dec 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Dec 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Dec 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2011
| incorporation
|
Free Download
(49 pages)
|