TM01 |
Director appointment termination date: Monday 9th October 2023
filed on: 14th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 5th, May 2023
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, March 2023
|
accounts |
Free Download
(53 pages)
|
AUD |
Auditor's resignation
filed on: 16th, March 2023
|
auditors |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th June 2022.
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th April 2022
filed on: 25th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on Tuesday 2nd November 2021.
filed on: 21st, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th September 2021
filed on: 17th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th September 2021
filed on: 17th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Monday 9th September 2019.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 9th September 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 9th September 2019
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 9th September 2019 - new secretary appointed
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100-102 King Street Knutsford Cheshire WA16 6HQ to 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS on Tuesday 28th August 2018
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 7th August 2018
filed on: 7th, August 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, August 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director appointment on Tuesday 12th September 2017.
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 19th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 19th June 2017 - new secretary appointed
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, February 2017
|
resolution |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 21st January 2017
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 21st January 2017
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(35 pages)
|
AP03 |
On Thursday 27th October 2016 - new secretary appointed
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 23rd March 2016
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wednesday 23rd March 2016 - new secretary appointed
filed on: 9th, May 2016
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return made up to Monday 2nd November 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(37 pages)
|
SH01 |
436040.00 GBP is the capital in company's statement on Tuesday 28th October 2014
filed on: 12th, December 2014
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, December 2014
|
resolution |
|
AR01 |
Annual return made up to Sunday 2nd November 2014 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
43034.00 GBP is the capital in company's statement on Friday 7th November 2014
|
capital |
|
AP01 |
New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to Saturday 2nd November 2013 with full list of members
filed on: 2nd, December 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
40734.00 GBP is the capital in company's statement on Monday 2nd December 2013
|
capital |
|
CH01 |
On Wednesday 20th November 2013 director's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Monday 14th October 2013 - new secretary appointed
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Sunday 31st March 2013
filed on: 14th, October 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed fishawack holdco LIMITEDcertificate issued on 11/06/13
filed on: 11th, June 2013
|
change of name |
Free Download
(7 pages)
|
RES15 |
Name changed by resolution on Friday 24th May 2013
|
change of name |
|
CONNOT |
Change of name notice
filed on: 11th, June 2013
|
change of name |
Free Download
(2 pages)
|
SH01 |
40734.00 GBP is the capital in company's statement on Friday 24th May 2013
filed on: 6th, June 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 12th April 2013.
filed on: 12th, April 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, April 2013
|
resolution |
Free Download
(43 pages)
|
SH02 |
Sub-division of shares on Thursday 28th March 2013
filed on: 12th, April 2013
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, April 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th April 2013.
filed on: 12th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th April 2013.
filed on: 12th, April 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
40034.00 GBP is the capital in company's statement on Thursday 28th March 2013
filed on: 12th, April 2013
|
capital |
Free Download
(8 pages)
|
CERTNM |
Company name changed sandco 1249 LIMITEDcertificate issued on 12/02/13
filed on: 12th, February 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 11th February 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Wednesday 6th February 2013
filed on: 6th, February 2013
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, February 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 5th February 2013
filed on: 5th, February 2013
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 1st February 2013 from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
filed on: 1st, February 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 1st, February 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 1st February 2013
filed on: 1st, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st February 2013.
filed on: 1st, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2013.
filed on: 1st, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st February 2013
filed on: 1st, February 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, November 2012
|
resolution |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2012
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|