AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 1st April 2020) of a secretary
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st April 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 26th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 29th, September 2015
|
accounts |
Free Download
|
AD02 |
New sail address Eef Broadway House Tothill Street London SW1H 9NQ. Change occurred at an unknown date. Company's previous address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England.
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 8th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
|
capital |
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Broadway House Tothill Street London SW1H 9NQ
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th January 2015.
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 7th January 2015) of a secretary
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Broadway House Tothill Street London SW1H 9NQ. Change occurred on Friday 23rd January 2015. Company's previous address: Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT.
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd June 2010.
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd December 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd December 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd December 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 15th, July 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 28th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 19th March 2013.
filed on: 19th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th February 2013
filed on: 19th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th May 2012
filed on: 10th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th November 2011
filed on: 8th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th June 2011.
filed on: 10th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th June 2011.
filed on: 10th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th May 2011
filed on: 10th, May 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, May 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, May 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th April 2011.
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd February 2011 from Central Square South Orchard Street Newcastle upon Tyne Tyne and Wear NE1 3AZ
filed on: 2nd, February 2011
|
address |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd December 2010
filed on: 26th, January 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, January 2011
|
resolution |
Free Download
(33 pages)
|
AP01 |
New director appointment on Friday 29th October 2010.
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th October 2010
filed on: 28th, October 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 22nd, June 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th May 2010
filed on: 26th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 8th May 2010 director's details were changed
filed on: 26th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 8th May 2010 director's details were changed
filed on: 26th, May 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, April 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 6th April 2010
filed on: 6th, April 2010
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, July 2009
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed sandco 1121 LIMITEDcertificate issued on 11/07/09
filed on: 10th, July 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/07/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX
filed on: 10th, July 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 9th, July 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 9th July 2009 Appointment terminated director
filed on: 9th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 9th July 2009 Appointment terminated secretary
filed on: 9th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2009
|
incorporation |
Free Download
(22 pages)
|