(TM02) Wed, 1st Mar 2023 - the day secretary's appointment was terminated
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Mar 2020. New Address: 9 Perseverance Works Kingsland Road London E2 8DD. Previous address: 9 Perseverence Works Kingsland Road London E2 8DD England
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 31st Jan 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 31st Jan 2020. New Address: 9 Perseverence Works Kingsland Road London E2 8DD. Previous address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 25 Southampton Buildings London WC2A 1AL.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 2nd Feb 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 2nd Feb 2017 - the day director's appointment was terminated
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Feb 2017 - the day director's appointment was terminated
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 13th Apr 2016: 100.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 25 Southampton Buildings London WC2A 1AL. Previous address: 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 4th Floor 5 Chancery Lane London WC2A 1LG.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on Fri, 4th Dec 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 4th Dec 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 4th Dec 2015. New Address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA. Previous address: 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, December 2014
| resolution
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, October 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sandyleaf LIMITEDcertificate issued on 21/10/14
filed on: 21st, October 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 21st Mar 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 21st Mar 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 21st Mar 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 12th Aug 2010 director's details were changed
filed on: 30th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 21st Mar 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 9th Sep 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 3rd Apr 2008 with shareholders record
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(11 pages)
|