CH01 |
On 2024-03-13 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-03-13
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Change occurred on 2024-03-13. Company's previous address: C/O Sg Accounting, 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England.
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-24
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-08-23
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-23 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sg Accounting, 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Change occurred on 2023-08-23. Company's previous address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-24
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Change occurred on 2022-11-16. Company's previous address: Sg House 6 st. Cross Road Winchester SO23 9HX England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sg House 6 st. Cross Road Winchester SO23 9HX. Change occurred on 2022-01-27. Company's previous address: 35 Westgate Huddersfield HD1 1PA.
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-10
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-10
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-10
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-10
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-10
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-10
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-10
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-15: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-10
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-15: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-10
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-13: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 8 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2013-08-21
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-10
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-10
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 6th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-10
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Steadcross Cottage South Cross Road Huddersfield West Yorkshire HD2 2PJ United Kingdom on 2010-09-14
filed on: 14th, September 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 26th, August 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-05-11
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 2010-04-16
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-10
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 11th, September 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-12-18 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(17 pages)
|