(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB on Wednesday 1st November 2023
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 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 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 Friday 28th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 29th November 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 29th November 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Wednesday 7th November 2018 - new secretary appointed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 30th May 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 8th July 2016
capital
|
|
(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 Friday 8th July 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(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 Wednesday 24th February 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 30th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th May 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 30th May 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 30th May 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, September 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 30th May 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 3rd June 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 12th June 2008 Director appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 4th June 2008 Appointment terminated secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th June 2008 Appointment terminated director
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2008
| incorporation
|
Free Download
(6 pages)
|