(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 29, 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sg Accounting, 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 Ferndown Industrial Estate Wimborne Dorset BH21 7SB on August 29, 2023
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(CH03) On August 29, 2023 secretary's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on November 16, 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 16, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On June 16, 2021 secretary's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 3rd, May 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 made up to March 31, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 6 st. Cross Road Winchester Hampshire SO23 9HX England to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on March 11, 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14-30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to 6 6 st. Cross Road Winchester Hampshire SO23 9HX on February 24, 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On April 8, 2010 secretary's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On April 8, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/07/2009 from norla house innovation village cheetah road coventry CV1 2TL england
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
(288a) On July 3, 2009 Secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2010 to 30/04/2010
filed on: 3rd, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(18 pages)
|