(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 19, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 19, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 19th, January 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2012
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, June 2011
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 14, 2011: 100.00 GBP
filed on: 23rd, June 2011
| capital
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on June 22, 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 22, 2011. Old Address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 22nd, June 2011
| address
|
Free Download
(2 pages)
|
(AP01) On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 22, 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sanderling trading LIMITEDcertificate issued on 20/06/11
filed on: 20th, June 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on June 14, 2011 to change company name
change of name
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, June 2011
| resolution
|
Free Download
(22 pages)
|
(CONNOT) Change of name notice
filed on: 20th, June 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(30 pages)
|