(AAMD) Amended full accounts data made up to 31st December 2022
filed on: 14th, March 2024
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(29 pages)
|
(AD01) Change of registered address from 55 Baker Street London W1U 8EW on 4th January 2021 to 10 st. Giles Square London WC2H 8AP
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2018
| resolution
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(33 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(35 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11th March 2011
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9th March 2011
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(15 pages)
|
(363a) Annual return drawn up to 24th September 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(15 pages)
|
(AUD) Resignation of an auditor
filed on: 12th, March 2009
| auditors
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 19th September 2008 with complete member list
filed on: 19th, September 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2007
filed on: 8th, May 2008
| accounts
|
Free Download
(15 pages)
|
(363a) Annual return drawn up to 17th October 2007 with complete member list
filed on: 17th, October 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2006
filed on: 9th, October 2007
| accounts
|
Free Download
(16 pages)
|
(363a) Annual return drawn up to 6th October 2006 with complete member list
filed on: 6th, October 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2005
filed on: 8th, May 2006
| accounts
|
Free Download
(14 pages)
|
(363a) Annual return drawn up to 24th October 2005 with complete member list
filed on: 24th, October 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2004
filed on: 7th, June 2005
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to 11th October 2004 with complete member list
filed on: 11th, October 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2003
filed on: 23rd, July 2004
| accounts
|
Free Download
(16 pages)
|
(363a) Annual return drawn up to 19th September 2003 with complete member list
filed on: 19th, September 2003
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 25th, January 2003
| incorporation
|
Free Download
(7 pages)
|
(88(2)R) Alloted 304999 shares on 19th December 2002. Value of each share 1 £, total number of shares: 305000.
filed on: 3rd, January 2003
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 19/12/02
filed on: 3rd, January 2003
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 3rd, January 2003
| resolution
|
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 3rd, January 2003
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 3rd, January 2003
| resolution
|
|
(225) Accounting reference date extended from 30/09/03 to 31/12/03
filed on: 3rd, January 2003
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
filed on: 3rd, January 2003
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, December 2002
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, December 2002
| resolution
|
Free Download
(7 pages)
|
(CERTNM) Company name changed sandco 769 LIMITEDcertificate issued on 19/11/02
filed on: 19th, November 2002
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, September 2002
| incorporation
|
Free Download
(18 pages)
|