AA |
Full accounts data made up to 2022-11-30
filed on: 13th, November 2023
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 081423750009, created on 2023-08-24
filed on: 7th, September 2023
| mortgage
|
Free Download
(119 pages)
|
MR04 |
Satisfaction of charge 081423750005 in full
filed on: 2nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081423750004 in full
filed on: 2nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081423750007, created on 2023-04-24
filed on: 27th, April 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081423750008, created on 2023-04-24
filed on: 27th, April 2023
| mortgage
|
Free Download
(66 pages)
|
MR01 |
Registration of charge 081423750006, created on 2023-04-24
filed on: 26th, April 2023
| mortgage
|
Free Download
(61 pages)
|
AA |
Full accounts data made up to 2021-11-30
filed on: 7th, January 2023
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to 2020-11-30
filed on: 8th, September 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to 2019-11-30
filed on: 17th, February 2021
| accounts
|
Free Download
|
MR01 |
Registration of charge 081423750005, created on 2019-09-10
filed on: 18th, September 2019
| mortgage
|
Free Download
(67 pages)
|
AA |
Full accounts data made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-11-30
filed on: 6th, September 2018
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Metropolitan House 19-21 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JE to The St Nicholas Building St. Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RF on 2018-04-11
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-11-30
filed on: 6th, September 2017
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2017-04-07
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-11-30
filed on: 11th, August 2016
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 081423750004, created on 2016-07-26
filed on: 4th, August 2016
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 081423750001 in full
filed on: 21st, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081423750002 in full
filed on: 21st, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081423750003 in full
filed on: 21st, May 2016
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-02-29
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-29
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081423750003, created on 2015-11-28
filed on: 4th, December 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2014-11-30
filed on: 3rd, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2015-07-13 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-05: 9999.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 27th, November 2014
| auditors
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nigel frank group LIMITEDcertificate issued on 07/10/14
filed on: 7th, October 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-16
filed on: 16th, September 2014
| resolution
|
|
AR01 |
Annual return made up to 2014-07-13 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-28: 9999.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-11-30
filed on: 1st, May 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2013-07-13 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-09-05: 9999.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, July 2013
| resolution
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 081423750002
filed on: 4th, July 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081423750001
filed on: 4th, July 2013
| mortgage
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 21st, March 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-03-04: 9999.00 GBP
filed on: 14th, March 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-03-12
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sandco 1243 LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-02-18
change of name
|
|
SH01 |
Statement of Capital on 2012-12-19: 9899.00 GBP
filed on: 9th, January 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-12-19: 9897.00 GBP
filed on: 8th, January 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, January 2013
| resolution
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2012-12-18: 6335.00 GBP
filed on: 4th, January 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-12-19: 6397.00 GBP
filed on: 4th, January 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 2012-11-27
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-11-26 - new secretary appointed
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-11-30
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, July 2012
| resolution
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|