(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 10th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/03/20
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 15th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/03/20
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/02/01 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 6th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/03/20
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 4th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/03/20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 12th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/12/03.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 1st, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/03/21 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 17th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/03/21 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/21 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/03/21 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/03/21 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) 2012/05/01 - the day secretary's appointment was terminated
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2012/01/25
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/08/09.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/08/09.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sandco 1189 LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2011/08/03
change of name
|
|
(AP03) New secretary appointment on 2011/07/27
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/07/26.
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/07/26.
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/05/31. Originally it was 2012/03/31
filed on: 26th, July 2011
| accounts
|
Free Download
(1 page)
|
(TM01) 2011/07/26 - the day director's appointment was terminated
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/07/26 - the day director's appointment was terminated
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/07/26 - the day secretary's appointment was terminated
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/07/26 from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2011
| incorporation
|
Free Download
(40 pages)
|