(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 6, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sg Accounting, 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 July 11, 2023
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 6, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 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, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on November 17, 2022
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(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 November 16, 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 20, 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to Sg House 6 st. Cross Road Winchester SO23 9HX on December 7, 2021
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 17, 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 17, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on June 21, 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2, Poulton Court Victoria Road London W3 6EJ England to 85 First Floor Great Portland Street London W1W 7LT on June 21, 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 21, 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 17, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2020
| incorporation
|
Free Download
(10 pages)
|