(AA) Micro company accounts made up to 30th September 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th October 2023. New Address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Previous address: C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 25th August 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th August 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th November 2022. New Address: C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Previous address: Sg House 6 st. Cross Road Winchester SO23 9HX England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd August 2020. New Address: Sg House 6 st. Cross Road Winchester SO23 9HX. Previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th September 2019. New Address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: PO Box WD17 1HP Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 18th September 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 14th March 2018. New Address: PO Box WD17 1HP Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Previous address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 5th March 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd November 2016. New Address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF. Previous address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 14th November 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2nd August 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 12th November 2015. New Address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Previous address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th October 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 20th April 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 14th November 2013
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2014 to 30th September 2014
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|