Download leads from Nexok and grow your business. Find out more

Snappy Snaps Franchises Limited

Documents

Total Documents261
Total Pages1,572

Filing History

13 July 2023Confirmation statement made on 1 July 2023 with no updates
13 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22
13 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22
13 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22
13 June 2023Audit exemption subsidiary accounts made up to 1 October 2022
13 July 2022Confirmation statement made on 1 July 2022 with no updates
21 April 2022Audit exemption subsidiary accounts made up to 25 September 2021
21 April 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21
21 April 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21
21 April 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21
14 July 2021Confirmation statement made on 1 July 2021 with updates
26 May 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20
17 May 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20
11 May 2021Total exemption full accounts made up to 26 September 2020
10 May 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20
7 October 2020Total exemption full accounts made up to 28 September 2019
23 July 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19
22 July 2020Memorandum and Articles of Association
22 July 2020Resolutions
  • RES13 ‐ Transactions contemplated by documents approved 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
14 July 2020Confirmation statement made on 1 July 2020 with no updates
10 July 2020Registration of charge 026320200004, created on 3 July 2020
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19
26 June 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19
11 March 2020Change of details for Cedric Services Limited as a person with significant control on 11 March 2020
3 September 2019Confirmation statement made on 1 July 2019 with no updates
12 April 2019Audit exemption statement of guarantee by parent company for period ending 28/09/18
12 April 2019Notice of agreement to exemption from audit of accounts for period ending 29/09/18
12 April 2019Consolidated accounts of parent company for subsidiary company period ending 29/09/18
12 April 2019Audit exemption subsidiary accounts made up to 29 September 2018
6 August 2018Confirmation statement made on 1 July 2018 with no updates
24 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17
24 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17
24 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17
15 May 2018Total exemption full accounts made up to 30 September 2017
1 September 2017Confirmation statement made on 1 July 2017 with no updates
1 September 2017Confirmation statement made on 1 July 2017 with no updates
31 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16
31 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16
31 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16
31 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16
31 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16
31 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16
23 May 2017Total exemption full accounts made up to 1 October 2016
23 May 2017Total exemption full accounts made up to 1 October 2016
10 August 2016Confirmation statement made on 1 July 2016 with updates
10 August 2016Confirmation statement made on 1 July 2016 with updates
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15
14 March 2016Total exemption full accounts made up to 26 September 2015
14 March 2016Total exemption full accounts made up to 26 September 2015
27 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
27 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
27 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
16 July 2015Audit exemption subsidiary accounts made up to 27 September 2014
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14
16 July 2015Audit exemption subsidiary accounts made up to 27 September 2014
5 June 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14
5 June 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14
5 June 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14
5 June 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14
11 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
11 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
11 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
26 June 2014Audit exemption subsidiary accounts made up to 28 September 2013
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13
26 June 2014Audit exemption subsidiary accounts made up to 28 September 2013
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13
27 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13
27 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13
5 September 2013Auditor's resignation
5 September 2013Auditor's resignation
16 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
16 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
16 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
19 February 2013Appointment of Mr William James Timpson as a director
19 February 2013Appointment of Mr William James Timpson as a director
18 February 2013Termination of appointment of Kritanand Nathoo as a director
18 February 2013Termination of appointment of Julian Baust as a director
18 February 2013Termination of appointment of Kritanand Nathoo as a director
18 February 2013Termination of appointment of Dermot Reilly as a director
18 February 2013Appointment of Mr Paresh Majithia as a director
18 February 2013Termination of appointment of Dermot Reilly as a director
18 February 2013Appointment of Mr Paresh Majithia as a director
18 February 2013Appointment of Mr Paresh Majithia as a secretary
18 February 2013Termination of appointment of Donald Kennedy as a director
18 February 2013Registered office address changed from 10-12 Glenthorne Mews London W6 0LJ on 18 February 2013
18 February 2013Registered office address changed from 10-12 Glenthorne Mews London W6 0LJ on 18 February 2013
18 February 2013Termination of appointment of Timothy Macandrews as a director
18 February 2013Termination of appointment of Rosemary Simpson as a director
18 February 2013Termination of appointment of Donald Kennedy as a director
18 February 2013Termination of appointment of Julian Baust as a director
18 February 2013Appointment of Mr William John Anthony Timpson as a director
18 February 2013Termination of appointment of Rosemary Simpson as a director
18 February 2013Appointment of Mr Paresh Majithia as a secretary
18 February 2013Appointment of Mr William John Anthony Timpson as a director
18 February 2013Termination of appointment of Timothy Macandrews as a director
30 January 2013Current accounting period extended from 31 March 2013 to 30 September 2013
30 January 2013Current accounting period extended from 31 March 2013 to 30 September 2013
11 July 2012Director's details changed for Dermot Gerard Reilly on 1 April 2011
11 July 2012Director's details changed for Dermot Gerard Reilly on 1 April 2011
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
11 July 2012Director's details changed for Dermot Gerard Reilly on 1 April 2011
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
10 July 2012Director's details changed for Mr Kritanand Nathoo on 1 July 2012
10 July 2012Director's details changed for Mr Kritanand Nathoo on 1 July 2012
10 July 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 September 2011
10 July 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 September 2011
10 July 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 September 2011
10 July 2012Director's details changed for Mr Kritanand Nathoo on 1 July 2012
25 June 2012Accounts for a small company made up to 31 March 2012
25 June 2012Accounts for a small company made up to 31 March 2012
15 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Total exemption small company accounts made up to 31 March 2011
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
5 July 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011
5 July 2011Director's details changed for Mr Donald James Kennedy on 1 January 2011
5 July 2011Director's details changed for Mr Donald James Kennedy on 1 January 2011
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
5 July 2011Director's details changed for Dermot Gerard Reilly on 1 January 2011
5 July 2011Director's details changed for Dermot Gerard Reilly on 1 January 2011
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
5 July 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011
5 July 2011Director's details changed for Mr Donald James Kennedy on 1 January 2011
5 July 2011Director's details changed for Dermot Gerard Reilly on 1 January 2011
5 July 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 December 2010Accounts for a small company made up to 31 March 2010
22 December 2010Accounts for a small company made up to 31 March 2010
12 November 2010Appointment of Julian Paul Fraser Baust as a director
12 November 2010Appointment of Julian Paul Fraser Baust as a director
5 July 2010Director's details changed for Rosemary Ann Simpson on 1 June 2010
5 July 2010Director's details changed for Dermot Gerard Reilly on 30 June 2010
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
5 July 2010Director's details changed for Rosemary Ann Simpson on 1 June 2010
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
5 July 2010Director's details changed for Rosemary Ann Simpson on 1 June 2010
5 July 2010Director's details changed for Dermot Gerard Reilly on 30 June 2010
12 April 2010Appointment of Mr Donald James Kennedy as a director
12 April 2010Appointment of Mr Donald James Kennedy as a director
31 March 2010Accounts for a small company made up to 31 March 2009
31 March 2010Accounts for a small company made up to 31 March 2009
6 January 2010Termination of appointment of Donald Kennedy as a director
6 January 2010Termination of appointment of Donald Kennedy as a director
3 July 2009Return made up to 01/07/09; full list of members
3 July 2009Return made up to 01/07/09; full list of members
8 January 2009Accounts for a small company made up to 31 March 2008
8 January 2009Accounts for a small company made up to 31 March 2008
29 December 2008Appointment terminated director derek wybrow
29 December 2008Appointment terminated director derek wybrow
7 October 2008Particulars of a mortgage or charge / charge no: 3
7 October 2008Particulars of a mortgage or charge / charge no: 3
4 July 2008Location of register of members
4 July 2008Return made up to 01/07/08; full list of members
4 July 2008Return made up to 01/07/08; full list of members
4 July 2008Registered office changed on 04/07/2008 from 11-12GLENTHORNE mews 115 glenthorne road london W6 0LJ
4 July 2008Location of register of members
4 July 2008Registered office changed on 04/07/2008 from 11-12GLENTHORNE mews 115 glenthorne road london W6 0LJ
4 July 2008Location of debenture register
4 July 2008Location of debenture register
7 March 2008Appointment terminated secretary hayley chandler-edney
7 March 2008Appointment terminated secretary hayley chandler-edney
30 January 2008Total exemption small company accounts made up to 31 March 2007
30 January 2008Total exemption small company accounts made up to 31 March 2007
1 October 2007New director appointed
1 October 2007New director appointed
11 July 2007Return made up to 01/07/07; full list of members
11 July 2007Return made up to 01/07/07; full list of members
2 February 2007Accounts for a small company made up to 31 March 2006
2 February 2007Accounts for a small company made up to 31 March 2006
21 July 2006Return made up to 01/07/06; full list of members
21 July 2006Return made up to 01/07/06; full list of members
23 May 2006New secretary appointed
23 May 2006Secretary resigned
23 May 2006Secretary resigned
23 May 2006New secretary appointed
1 February 2006Accounts for a small company made up to 31 March 2005
1 February 2006Accounts for a small company made up to 31 March 2005
17 August 2005Return made up to 01/07/05; full list of members
17 August 2005Return made up to 01/07/05; full list of members
1 June 2005New director appointed
1 June 2005New director appointed
24 January 2005Accounts for a small company made up to 31 March 2004
24 January 2005Accounts for a small company made up to 31 March 2004
1 December 2004Declaration of satisfaction of mortgage/charge
1 December 2004Declaration of satisfaction of mortgage/charge
28 July 2004Return made up to 01/07/04; full list of members
28 July 2004Return made up to 01/07/04; full list of members
16 January 2004Accounts for a small company made up to 31 March 2003
16 January 2004Accounts for a small company made up to 31 March 2003
11 July 2003Return made up to 01/07/03; full list of members
11 July 2003Return made up to 01/07/03; full list of members
24 January 2003Accounts for a small company made up to 31 March 2002
24 January 2003Accounts for a small company made up to 31 March 2002
9 July 2002Return made up to 01/07/02; full list of members
9 July 2002Return made up to 01/07/02; full list of members
20 May 2002New director appointed
20 May 2002New director appointed
20 May 2002New director appointed
20 May 2002New director appointed
18 December 2001Accounts for a small company made up to 31 March 2001
18 December 2001Accounts for a small company made up to 31 March 2001
26 October 2001Secretary's particulars changed
26 October 2001Secretary's particulars changed
24 August 2001Secretary resigned
24 August 2001Secretary resigned
7 August 2001Secretary resigned
7 August 2001New secretary appointed
7 August 2001Secretary resigned
7 August 2001New secretary appointed
11 July 2001Return made up to 01/07/01; full list of members
11 July 2001Return made up to 01/07/01; full list of members
21 January 2001Accounts for a small company made up to 31 March 2000
21 January 2001Accounts for a small company made up to 31 March 2000
12 July 2000Return made up to 01/07/00; full list of members
12 July 2000Return made up to 01/07/00; full list of members
14 January 2000Accounts for a small company made up to 31 March 1999
14 January 2000Accounts for a small company made up to 31 March 1999
29 June 1999Return made up to 01/07/99; full list of members
29 June 1999Return made up to 01/07/99; full list of members
27 January 1999Accounts for a small company made up to 31 March 1998
27 January 1999Accounts for a small company made up to 31 March 1998
7 July 1998Return made up to 01/07/98; full list of members
7 July 1998Return made up to 01/07/98; full list of members
29 January 1998Accounts for a small company made up to 31 March 1997
29 January 1998Accounts for a small company made up to 31 March 1997
5 September 1997Return made up to 01/07/97; full list of members
5 September 1997Return made up to 01/07/97; full list of members
24 January 1997Accounts for a small company made up to 31 March 1996
24 January 1997Accounts for a small company made up to 31 March 1996
9 July 1996Return made up to 01/07/96; no change of members
9 July 1996Return made up to 01/07/96; no change of members
30 January 1996Accounts for a small company made up to 31 March 1995
30 January 1996Accounts for a small company made up to 31 March 1995
25 July 1995Return made up to 01/07/95; no change of members
25 July 1995Return made up to 01/07/95; no change of members
8 April 1995Declaration of satisfaction of mortgage/charge
8 April 1995Declaration of satisfaction of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
21 July 1994Return made up to 01/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 July 1994Return made up to 01/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 January 1994Particulars of mortgage/charge
5 January 1994Particulars of mortgage/charge
15 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 September 1992Return made up to 24/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
9 September 1992Return made up to 24/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
10 April 1992Particulars of mortgage/charge
10 April 1992Particulars of mortgage/charge
24 July 1991Incorporation
24 July 1991Incorporation
Sign up now to grow your client base. Plans & Pricing