(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Nov 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Nov 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on Thu, 12th Oct 2023 to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 25th Aug 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Aug 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Aug 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Sg House 6 st. Cross Road Winchester SO23 9HX England on Wed, 16th Nov 2022 to C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Sep 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Sep 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 14th Dec 2019: 10.00 GBP
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Dec 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Maltings Rosemary Lane Halstead Essex CO9 1HZ United Kingdom on Fri, 29th Nov 2019 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 28th Nov 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Nov 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Nov 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom on Wed, 24th Apr 2019 to The Maltings Rosemary Lane Halstead Essex CO9 1HZ
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Apr 2019: 2.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Apr 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 26th Jun 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|