RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, February 2024
|
resolution |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2024
|
incorporation |
Free Download
(44 pages)
|
MR01 |
Registration of charge 094457840002, created on 2024/01/30
filed on: 2nd, February 2024
|
mortgage |
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 7th, November 2023
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, November 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, October 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, October 2023
|
accounts |
Free Download
(56 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 1st, October 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 1st, October 2022
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 1st, October 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, October 2022
|
accounts |
Free Download
(53 pages)
|
AD01 |
Address change date: 2022/08/03. New Address: Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ. Previous address: Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
2022/06/09 - the day director's appointment was terminated
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, January 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, January 2022
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 20th, January 2022
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, January 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 16th, February 2021
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, February 2021
|
accounts |
Free Download
(45 pages)
|
AD01 |
Address change date: 2021/01/22. New Address: Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR. Previous address: 7 Rushmills Northampton NN4 7YB England
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, January 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 10th, January 2021
|
other |
Free Download
(2 pages)
|
TM01 |
2020/12/11 - the day director's appointment was terminated
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/12/11 - the day director's appointment was terminated
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/11.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/11.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/04. New Address: 7 Rushmills Northampton NN4 7YB. Previous address: Sanderson House Manor Road Coventry West Midlands CV1 2GF England
filed on: 4th, May 2020
|
address |
Free Download
(1 page)
|
TM02 |
2020/03/15 - the day secretary's appointment was terminated
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/15.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/15.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/15.
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/03/15 - the day director's appointment was terminated
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/03/15 - the day director's appointment was terminated
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2019/12/13 - the day director's appointment was terminated
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/09/30
filed on: 23rd, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 9th, July 2019
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 29th, June 2018
|
accounts |
Free Download
(29 pages)
|
CH03 |
On 2018/03/06 secretary's details were changed
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/01/23
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/02.
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/31 - the day director's appointment was terminated
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
TM02 |
2017/08/31 - the day secretary's appointment was terminated
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 26th, June 2017
|
accounts |
Free Download
(27 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 20th, July 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2015/09/30
filed on: 11th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/18 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 094457840001, created on 2016/01/29
filed on: 1st, February 2016
|
mortgage |
Free Download
(23 pages)
|
CERTNM |
Company name changed sanderson multi-channel retail solutions LIMITEDcertificate issued on 05/10/15
filed on: 5th, October 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, October 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2015
|
incorporation |
Free Download
(32 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/18
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|