AD01 |
Registered office address changed from 20 Creek View Avenue Hullbridge Hockley SS5 6LU England to 1066 London Road Leigh on Sea Essex SS9 3NA on Tuesday 7th March 2023
filed on: 7th, March 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 22 Leonard Avenue Swanscombe Kent DA10 0EY England to 20 Creek View Avenue Hullbridge Hockley SS5 6LU on Wednesday 29th September 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st May 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 18th, March 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th January 2018
filed on: 9th, January 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
AD01 |
Registered office address changed from Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 22 Leonard Avenue Swanscombe Kent DA10 0EY on Wednesday 27th April 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Leonard Avenue Swanscombe Kent DA10 0EY England to Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on Wednesday 18th November 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st April 2014
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Imperial House North Street Bromley BR1 1SD to 22 Leonard Avenue Swanscombe Kent DA10 0EY on Wednesday 16th September 2015
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 1st May 2015 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 9th May 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 1st May 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
AD01 |
Change of registered office on Monday 13th May 2013 from 20 Lucas Road Penge London SE20 7EE England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed S.G. enterprises london LIMITEDcertificate issued on 13/05/13
filed on: 13th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 13th May 2013
change of name
|
|
AP01 |
New director appointment on Monday 13th May 2013.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 13th May 2013 from Imperial House North Street Bromley Kent BR1 1SD England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2013
| incorporation
|
Free Download
(7 pages)
|