CS01 |
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 8th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB England on Wed, 13th Dec 2023 to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on Tue, 29th Aug 2023 to C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Aug 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Aug 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sg House 6 st. Cross Road Winchester SO23 9HX England on Thu, 17th Nov 2022 to C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 Queen Square Bristol BS1 4JZ United Kingdom on Mon, 13th Sep 2021 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Dec 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Dec 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Dec 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Dec 2019 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 54 st. German's Road London SE23 1RX on Tue, 3rd May 2016 to 61 Queen Square Bristol BS1 4JZ
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 8 Pipe Lane Bristol BS1 5AJ United Kingdom on Wed, 7th Jan 2015 to 54 St. German's Road London SE23 1RX
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 1.00 GBP
capital
|
|