AA |
Micro company accounts made up to 2023-08-31
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-01
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-01
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-25
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-10-01 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-01 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-10-01 secretary's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-12
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-16
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-12
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-12
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-16
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-12
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-12
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA England to Sg House 6 st. Cross Road Winchester SO23 9HX on 2019-04-17
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-12
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-04-23
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-23
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-29 director's details were changed
filed on: 8th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-03-29 secretary's details were changed
filed on: 8th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-12
filed on: 12th, August 2017
| confirmation statement
|
Free Download
|
CH01 |
On 2017-07-07 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-07-07 secretary's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA on 2016-12-20
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-12
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-04-11 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016-04-01 - new secretary appointed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 the Oaks Moormede Crescent Staines-upon-Thames Middlesex TW18 4SG United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2016-03-11
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-13: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|