(PSC04) Change to a person with significant control 1st March 2017
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 14th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st March 2017
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th February 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 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 17th February 2023 to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sg House 6 st. Cross Road Winchester SO23 9HX England on 17th November 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 accounts made up to 28th February 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Pemerton Road Basingstoke Hampshire RG21 5LW England on 16th August 2021 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th June 2021
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th June 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 24th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th March 2019
filed on: 14th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 17th February 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|