(AD01) Change of registered address from C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on Wed, 5th Jul 2023 to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1, Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on Wed, 16th Nov 2022 to C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sg House 6 st. Cross Road Winchester SO23 9HX England on Wed, 16th Nov 2022 to Unit 1, Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 6th Apr 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Mar 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Mar 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Mar 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Jun 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Jun 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Jun 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 30th Jun 2017 secretary's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Jun 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sg House Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England on Fri, 30th Jun 2017 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 25th May 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA on Thu, 25th Feb 2016 to Sg House Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 23rd Jul 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 23rd Jul 2013 secretary's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 6th Apr 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th May 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 7th Apr 2012 secretary's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On Tue, 26th Oct 2010, company appointed a new person to the position of a secretary
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Oct 2010
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(8 pages)
|