(PSC04) Change to a person with significant control August 29, 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 29, 2022 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2022 secretary's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(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 Wimborne BH21 7SB on July 20, 2023
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 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)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 17, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 17, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 17, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 17, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 17, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 17, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 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 16, 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 - 30 City Business Centre Hyde Street Winchester Hants 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)
|
(AR01) Annual return made up to July 17, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 21, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 17, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 18, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 17, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 17, 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 17, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 17, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 17, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 17, 2009
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 13, 2008
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On November 5, 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 5, 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 5, 2007 New secretary appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 5, 2007 New secretary appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 23, 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 23, 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 23, 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 23, 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(6 pages)
|