(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th July 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on Wednesday 19th July 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on Wednesday 16th November 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 26th October 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 26th October 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 26th October 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 26th October 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England to 6 st. Cross Road Winchester SO23 9HX on Monday 13th January 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th January 2019.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 14th January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 69 81 Black Prince Road London SE1 7SZ England to 4 Calder Court Amy Johnson Way Blackpool FY4 2RH on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Beaufoy Institute 39 Black Prince Road London SE11 6JJ to Apartment 69 81 Black Prince Road London SE1 7SZ on Friday 18th January 2019
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 10th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 13th July 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beaufoy Institute 39 Black Prince Road London SE11 6JJ England to 39 Black Prince Road London SE11 6JJ on Tuesday 1st August 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom to Beaufoy Institute 39 Black Prince Road London SE11 6JJ on Friday 28th July 2017
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 13th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 13th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2016
| incorporation
|
Free Download
(10 pages)
|