(CH01) On Tue, 27th Jun 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 27th Jun 2023. New Address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Previous address: C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 17th Nov 2022. New Address: C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Previous address: Sg House 6 st. Cross Road Winchester SO23 9HX England
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Feb 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Feb 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Feb 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Feb 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Dec 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Dec 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Nov 2020
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Nov 2020
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Aug 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Aug 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Aug 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Nov 2020 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Feb 2021
filed on: 13th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 26th Oct 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Oct 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 8th Feb 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 6th Feb 2017
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 29th Nov 2017. New Address: Sg House 6 st. Cross Road Winchester SO23 9HX. Previous address: Sg House 6 st. Cross Road Winchester SO23 9HX England
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 28th Nov 2017. New Address: Sg House 6 st. Cross Road Winchester SO23 9HX. Previous address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Nov 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
|