CS01 |
Confirmation statement with no updates 2023/10/13
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 12th, October 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/13
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 12th, October 2022
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 1st, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/03/30
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/13
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 8th, October 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 23rd, November 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/13
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 23rd, September 2020
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 23rd, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, September 2020
|
mortgage |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/30
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/31.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019/12/20, company appointed a new person to the position of a secretary
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/31.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/31.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor 33 Grey Street Newcastle upon Tyne NE1 6EE on 2019/12/20 to Third Floor, Baltimore House Abbots Hill Gateshead NE8 3DF
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 16th, December 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/13
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 4th, December 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/13
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/13
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 10th, August 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 29th, November 2016
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/13
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/19
|
capital |
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 20th, August 2015
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from 1 St James' Gate Newcastle upon Tyne NE1 4AD on 2015/02/26 to First Floor 33 Grey Street Newcastle upon Tyne NE1 6EE
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/13
filed on: 10th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 16th, August 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/13
filed on: 8th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/08
|
capital |
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 13th, August 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/13
filed on: 17th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 17th, July 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/13
filed on: 17th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 28th, July 2011
|
accounts |
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, April 2011
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/13
filed on: 6th, December 2010
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, April 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2010
|
mortgage |
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, December 2009
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, December 2009
|
resolution |
Free Download
(38 pages)
|
CERTNM |
Company name changed sandco 1134 LIMITEDcertificate issued on 15/12/09
filed on: 15th, December 2009
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/15.
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, December 2009
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/15.
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/10/31
filed on: 14th, December 2009
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2009/12/14
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2009/12/14
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2009/12/14
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/12/14 from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
filed on: 14th, December 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, October 2009
|
resolution |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2009
|
incorporation |
Free Download
(40 pages)
|