CS01 |
Confirmation statement with updates 2023-05-10
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-12
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-07-13 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-05-10
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-05-10
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-10
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-18
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-10
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-10
filed on: 19th, July 2016
| annual return
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: 2015-06-24) of a secretary
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-10
filed on: 8th, June 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 9.00 GBP
capital
|
|
AD01 |
New registered office address C/O Mr P Hillier Unit 9, Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD. Change occurred on 2015-06-08. Company's previous address: C/O Mr P Hillier Shs Ltd Unit 9, Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD England.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mr P Hillier Shs Ltd Unit 9, Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD. Change occurred on 2015-06-05. Company's previous address: Unit 3 Tade City Sunbury Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD England.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-03-20
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-20
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-20
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Tade City Sunbury Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD. Change occurred on 2015-03-30. Company's previous address: Tempsford Hall Sandy Bedfordshire SG19 2BD.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-03-20: 9.00 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-10
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-29: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, July 2013
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS on 2013-07-17
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed snrdco 3110 LIMITEDcertificate issued on 16/07/13
filed on: 16th, July 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(51 pages)
|