(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Change occurred on April 13, 2023. Company's previous address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England.
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Change occurred on November 16, 2022. Company's previous address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 25, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 19, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 19, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 31, 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On January 31, 2018 secretary's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX. Change occurred on January 27, 2016. Company's previous address: 14 City Business Centre, Hyde Street Winchester Hampshire SO23 7TA.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 10, 2011 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On December 10, 2011 secretary's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 28, 2011. Old Address: 108 Warland Road London SE18 2ET England
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 15, 2011) of a secretary
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 15, 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 15, 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On August 11, 2011 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On August 11, 2011 secretary's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|