CS01 |
Confirmation statement with no updates Friday 10th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078427860002, created on Wednesday 5th April 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, February 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, January 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2021
| incorporation
|
Free Download
(20 pages)
|
SH02 |
Sub-division of shares on Thursday 31st December 2020
filed on: 13th, January 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, January 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
685000.00 GBP is the capital in company's statement on Thursday 31st December 2020
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, December 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
30000.00 GBP is the capital in company's statement on Sunday 20th December 2020
filed on: 20th, December 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/12/20
filed on: 20th, December 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, December 2020
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, December 2020
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Thursday 31st December 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 Market Place Alnwick Northumberland NE66 1HS. Change occurred on Tuesday 21st April 2015. Company's previous address: 16 Bondgate without Alnwick Northumberland NE66 1PP.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
99000.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078427860001
filed on: 25th, April 2014
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
99000.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st January 2014. Originally it was Saturday 30th November 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 18th August 2013.
filed on: 18th, August 2013
| officers
|
|
AP01 |
New director appointment on Sunday 18th August 2013.
filed on: 18th, August 2013
| officers
|
|
AP01 |
New director appointment on Sunday 18th August 2013.
filed on: 18th, August 2013
| officers
|
|
TM01 |
Director's appointment was terminated on Wednesday 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 30th, December 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, January 2012
| resolution
|
Free Download
(10 pages)
|
SH01 |
99000.00 GBP is the capital in company's statement on Friday 6th January 2012
filed on: 12th, January 2012
| capital
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, January 2012
| incorporation
|
Free Download
(22 pages)
|
CERTNM |
Company name changed sandco 1206 LIMITEDcertificate issued on 29/12/11
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 28th December 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th December 2011.
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 28th December 2011 from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th December 2011.
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th December 2011.
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th December 2011
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th December 2011
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th December 2011
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, November 2011
| resolution
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(9 pages)
|