(AA) Micro company financial statements for the year ending on Thu, 29th Feb 2024
filed on: 24th, February 2025
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 21st Feb 2025 director's details were changed
filed on: 21st, February 2025
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Feb 2025
filed on: 21st, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Feb 2025 director's details were changed
filed on: 21st, February 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Feb 2025. New Address: 38 Welholme Avenue Grimsby Lincolnshire DN32 0PN. Previous address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England
filed on: 21st, February 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Feb 2025
filed on: 10th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Jan 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Feb 2024. New Address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Previous address: C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB England
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 31st Jan 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Jan 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Aug 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Aug 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Aug 2023. New Address: C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset 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: 29th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Aug 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Nov 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 Tue, 1st Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed P.lofthouse LTDcertificate issued on 06/07/21
filed on: 6th, July 2021
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 16th Apr 2021. New Address: Sg House 6 st. Cross Road Winchester SO23 9HX. Previous address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA England
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st 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: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 1st Feb 2017: 100.00 GBP
filed on: 16th, February 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2017
| incorporation
|
Free Download
(11 pages)
|