| Date | Description |
| 2025-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/25, WITH UPDATES |
| 2025-07-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN SINCLAIR / 15/07/2025 |
| 2025-03-15 |
delete person Salzburger Hof |
| 2025-02-11 |
delete index_pages_linkeddomain sno.com |
| 2025-02-11 |
delete index_pages_linkeddomain twitter.com |
| 2024-12-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-11-08 |
insert index_pages_linkeddomain sno.com |
| 2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/24, WITH UPDATES |
| 2023-12-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2023 |
| 2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES |
| 2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-06-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-02-17 |
delete terms_pages_linkeddomain abta.com |
| 2022-11-14 |
delete about_pages_linkeddomain fco.gov.uk |
| 2022-11-14 |
delete career_pages_linkeddomain fco.gov.uk |
| 2022-11-14 |
delete contact_pages_linkeddomain fco.gov.uk |
| 2022-11-14 |
delete index_pages_linkeddomain fco.gov.uk |
| 2022-11-14 |
delete service_pages_linkeddomain fco.gov.uk |
| 2022-11-14 |
insert about_pages_linkeddomain campaign.gov.uk |
| 2022-11-14 |
insert career_pages_linkeddomain campaign.gov.uk |
| 2022-11-14 |
insert contact_pages_linkeddomain campaign.gov.uk |
| 2022-11-14 |
insert index_pages_linkeddomain campaign.gov.uk |
| 2022-11-14 |
insert phone 020 7770 6766 |
| 2022-11-14 |
insert service_pages_linkeddomain campaign.gov.uk |
| 2022-11-14 |
insert terms_pages_linkeddomain campaign.gov.uk |
| 2022-10-13 |
update website_status FlippedRobots => OK |
| 2022-09-20 |
update website_status OK => FlippedRobots |
| 2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2022-08-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-07-19 |
delete phone 020 3472 8843 |
| 2022-07-19 |
delete phone 020 3472 8845 |
| 2022-07-19 |
delete phone 020 3472 8846 |
| 2022-07-19 |
delete phone 020 3472 8848 |
| 2022-07-19 |
delete phone 020 3472 8849 |
| 2022-07-19 |
insert phone 020 7770 6577 |
| 2022-07-19 |
insert phone 020 7770 6611 |
| 2022-07-19 |
insert phone 020 7770 6707 |
| 2022-07-19 |
insert phone 020 7770 6733 |
| 2022-07-19 |
insert phone 020 7770 6757 |
| 2022-07-19 |
insert phone 020 7770 6788 |
| 2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES |
| 2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
| 2022-03-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2022-02-08 |
delete alias Sno Limited Ltd |
| 2022-02-08 |
insert alias SNO Group |
| 2022-02-08 |
insert alias SNO Group Ltd |
| 2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
| 2021-08-03 |
delete service_pages_linkeddomain tirol.gv.at |
| 2021-08-03 |
insert service_pages_linkeddomain alpbachtal.at |
| 2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES |
| 2021-02-25 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN SINCLAIR |
| 2021-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IAN SINCLAIR |
| 2021-02-25 |
update statutory_documents CESSATION OF MARGRETE IDALETTE DE BRUIN AS A PSC |
| 2021-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGRETE DE BRUIN |
| 2020-12-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGRETE IDALETTE DE BRUIN / 01/08/2020 |
| 2020-12-23 |
update statutory_documents DIRECTOR APPOINTED MRS MARGRETE IDALETTE DE BRUIN |
| 2020-12-23 |
update statutory_documents CESSATION OF RICHARD IAN SINCLAIR AS A PSC |
| 2020-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR |
| 2020-12-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD SINCLAIR |
| 2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-12-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 |
| 2020-10-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
| 2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-06-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-01-28 |
update website_status FlippedRobots => OK |
| 2019-01-28 |
delete address the Canadian High Commission, 38 Grosvenor Street, London, W1 4AA |
| 2019-01-28 |
delete phone 020 7258 6699 |
| 2019-01-28 |
delete phone 0845 850 2829 |
| 2019-01-28 |
delete phone 0870 521 0410 |
| 2019-01-28 |
delete phone 0904 245 0100 |
| 2019-01-28 |
delete terms_pages_linkeddomain canada.org.uk |
| 2019-01-28 |
delete terms_pages_linkeddomain usembassy.org.uk |
| 2019-01-28 |
insert phone 020 7008 1500 |
| 2019-01-28 |
insert phone 0300 222 0000 |
| 2018-12-22 |
update website_status OK => FlippedRobots |
| 2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-09-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
| 2018-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGRETE IDALETTE DE BRUIN |
| 2018-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN SINCLAIR / 01/03/2018 |
| 2018-06-08 |
delete address 11 AMBERSIDE PARADISE PARK IND EST WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP |
| 2018-06-08 |
insert address 1C AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 4TP |
| 2018-06-08 |
update registered_address |
| 2018-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM
11 AMBERSIDE PARADISE PARK IND EST
WOOD LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TP |
| 2018-02-13 |
insert address Apsley House, 176 Upper Richmond Road, London, SW15 2SH |
| 2017-11-30 |
delete phone 020 3472 8899 |
| 2017-11-30 |
delete phone 020 8133 8899 |
| 2017-11-30 |
insert phone 020 7770 6600 |
| 2017-11-30 |
insert phone 020 7770 6888 |
| 2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-10-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
| 2017-07-17 |
update statutory_documents CESSATION OF MARGRETE IDALETTE DE BRUIN AS A PSC |
| 2017-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGRETE DE BRUIN |
| 2017-04-06 |
delete address 19B Spencer Walk, London SW15 1PL |
| 2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 2016-11-28 |
insert service_pages_linkeddomain chatel.com |
| 2016-09-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-09-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-08-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-01-28 |
insert alias sno limited ltd |
| 2016-01-28 |
insert phone 020 3472 8843 |
| 2016-01-28 |
insert phone 020 3472 8846 |
| 2016-01-28 |
insert phone 020 3472 8899 |
| 2016-01-28 |
insert service_pages_linkeddomain ischgl.com |
| 2016-01-28 |
insert service_pages_linkeddomain wikipedia.org |
| 2016-01-28 |
insert vat no. 946 9394 63 |
| 2016-01-08 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
| 2016-01-08 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
| 2015-12-15 |
update statutory_documents 10/11/15 FULL LIST |
| 2015-12-14 |
update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 1550 |
| 2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-09-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-08-18 |
update statutory_documents 30/11/14 STATEMENT OF CAPITAL GBP 1450 |
| 2015-01-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
| 2015-01-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
| 2014-12-12 |
update statutory_documents 10/11/14 FULL LIST |
| 2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-11-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-02-11 |
update website_status FlippedRobots => OK |
| 2014-01-07 |
delete address 11 AMBERSIDE PARADISE PARK IND EST WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 4TP |
| 2014-01-07 |
insert address 11 AMBERSIDE PARADISE PARK IND EST WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP |
| 2014-01-07 |
update registered_address |
| 2014-01-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
| 2014-01-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
| 2014-01-02 |
update website_status OK => FlippedRobots |
| 2013-12-24 |
update statutory_documents 10/11/13 FULL LIST |
| 2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-09-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
| 2013-06-24 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
| 2013-06-22 |
update account_ref_day 30 => 31 |
| 2013-06-22 |
update account_ref_month 11 => 3 |
| 2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2012-03-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-12-31 |
| 2013-06-22 |
update num_mort_charges 0 => 1 |
| 2013-06-22 |
update num_mort_outstanding 0 => 1 |
| 2013-06-19 |
update website_status ServerDown => OK |
| 2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
| 2013-04-28 |
update website_status OK => FlippedRobotsTxt |
| 2013-01-18 |
update statutory_documents 10/11/12 FULL LIST |
| 2012-12-16 |
insert phone 020 3472 8845 |
| 2012-12-16 |
insert phone 020 3472 8848 |
| 2012-12-16 |
insert phone 020 3472 8849 |
| 2012-09-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2012-08-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-08-30 |
update statutory_documents PREVEXT FROM 30/11/2011 TO 31/03/2012 |
| 2011-11-18 |
update statutory_documents 10/11/11 FULL LIST |
| 2011-07-26 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
| 2010-11-15 |
update statutory_documents 10/11/10 FULL LIST |
| 2010-04-28 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
| 2009-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2009 FROM
70 UPPER RICHMOND ROAD
PUTNEY
LONDON
SW15 2RP |
| 2009-12-14 |
update statutory_documents 10/11/09 FULL LIST |
| 2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SINCLAIR / 10/11/2009 |
| 2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARGRETE IDALETTE DE BRUIN / 10/11/2009 |
| 2009-09-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07 |
| 2009-09-11 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
| 2009-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2009 FROM
19B SPENCER WALK
PUTNEY
LONDON
SW15 1PL
UK |
| 2008-11-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2008-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2008 FROM
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY |
| 2008-11-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-11-27 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
| 2008-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
| 2008-01-23 |
update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
| 2008-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2008-01-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2006-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |