AA |
Small-sized company accounts made up to 2023/03/31
filed on: 9th, November 2023
| accounts
|
Free Download
(15 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 10th, October 2023
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 075717750004 satisfaction in full.
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 1st, February 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 27th, September 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 9th, February 2021
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, November 2020
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, November 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020/10/31
filed on: 24th, November 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
1800.00 GBP is the capital in company's statement on 2020/10/31
filed on: 24th, November 2020
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 12th, August 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
2019/05/06 - the day director's appointment was terminated
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/28. New Address: Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Ford Depositories Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 9th, November 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2018/05/14.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 21st, November 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075717750004, created on 2016/12/19
filed on: 5th, January 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 2016/03/31
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/01/14 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/21 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 6th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/21 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, March 2015
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 14th, November 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2014/03/21 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2014/04/17
capital
|
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 1st, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/03/21 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/03/21 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2012/03/21 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2011/09/22
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/22.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/22.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/22.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/22.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sandco 1185 LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/07/29
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2011
| mortgage
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
1004.00 GBP is the capital in company's statement on 2011/06/28
filed on: 13th, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, July 2011
| resolution
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 1st, July 2011
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 29/06/11
filed on: 1st, July 2011
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 1st, July 2011
| capital
|
Free Download
(1 page)
|
SH19 |
500.00 GBP is the capital in company's statement on 2011/07/01
filed on: 1st, July 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/06/01 from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/01.
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/05/31 - the day director's appointment was terminated
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/05/31 - the day director's appointment was terminated
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/05/31 - the day secretary's appointment was terminated
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/05/31
filed on: 31st, May 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2011
| incorporation
|
Free Download
(40 pages)
|