AD01 |
Change of registered address from 12 Francis Street London SW1P 1QN United Kingdom on Wed, 3rd Feb 2021 to 66 Pimlico Road London SW1W 8LS
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Apr 2019
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, February 2019
|
accounts |
Free Download
(14 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 20th, June 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from The Library the 1927 Building 2 Michael Road London SW6 2AD on Fri, 9th Oct 2015 to 12 Francis Street London SW1P 1QN
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 8th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 100.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on Fri, 6th Mar 2015
filed on: 6th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Apr 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 100.00 GBP
|
capital |
|
SH01 |
Capital declared on Mon, 30th Sep 2013: 100.00 GBP
filed on: 13th, May 2014
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Aug 2013 director's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Aug 2013 director's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 31st Oct 2013. Old Address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 31st, October 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 13th Aug 2013. Old Address: the Library the 1927 Building 2 Michael Road London SW6 2AD
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Apr 2013
filed on: 22nd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Apr 2012
filed on: 19th, April 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Aug 2011 new director was appointed.
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 29th, June 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sat, 17th Jul 2010 director's details were changed
filed on: 29th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2011
filed on: 6th, April 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Jan 2011 secretary's details were changed
filed on: 5th, April 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 12th Jul 2010. Old Address: Unit E1, 1a Engineering Offices 2 Michael Road London SW6 2AD
filed on: 12th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Apr 2010
filed on: 7th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2010
filed on: 27th, January 2010
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2009 from unit 7E E11A engineering offices 2 michael road london SW6 2AD
filed on: 8th, September 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from worlds end studios 132-134 lots road london SW10 0RJ
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 28th, May 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 27/04/2009 from worldsend studios 132-134 lots road london SW10 0RJ
filed on: 27th, April 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 20th Apr 2009 with complete member list
filed on: 20th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 5th, December 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 10th Sep 2008 with complete member list
filed on: 10th, September 2008
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return drawn up to Fri, 29th Jun 2007 with complete member list
filed on: 29th, June 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 29th Jun 2007 with complete member list
filed on: 29th, June 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On Fri, 7th Jul 2006 New secretary appointed
filed on: 7th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 7th Jul 2006 New secretary appointed
filed on: 7th, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 17th May 2006 Director resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 17th May 2006 Director resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 17th May 2006 Secretary resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 17th May 2006 New director appointed
filed on: 17th, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 17th May 2006 Secretary resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 17th May 2006 New director appointed
filed on: 17th, May 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/05/06 from: sandygate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
filed on: 17th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/06 from: sandygate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
filed on: 17th, May 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed sandco 975 LIMITEDcertificate issued on 11/05/06
filed on: 11th, May 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed sandco 975 LIMITEDcertificate issued on 11/05/06
filed on: 11th, May 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2006
|
incorporation |
Free Download
(19 pages)
|