AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
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 Wimborne BH21 7SB
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2022 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Oct 2022
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 5th, January 2023
| 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 Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dino constantinou LTDcertificate issued on 09/06/22
filed on: 9th, June 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH on Fri, 21st May 2021 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Tue, 17th Sep 2019 to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FH
filed on: 17th, September 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jul 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Jul 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Tue, 3rd Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 26th Jan 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(7 pages)
|