(PSC04) Change to a person with significant control Tue, 26th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 26th Sep 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Sep 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th Sep 2023. New Address: C/O Sg Accounting 1 Cedar Office Park, Cobham Road Wimborne Dorset BH21 7SB. Previous address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Sep 2023 director's details were changed
filed on: 26th, September 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)
|
(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)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th Nov 2022. New Address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate 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: 17th, November 2022
| address
|
Free Download
(1 page)
|
(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 Hampshire SO23 9HX England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 24th Sep 2021. New Address: Sg House 6 st Cross Road Winchester Hampshire SO23 9HX. Previous address: C/O My Accountant Friend the Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 25th Aug 2020. New Address: C/O My Accountant Friend the Great Barn Whitehouse Farm Gaddesden Row Hemel Hempstead HP2 6HG. Previous address: C/O My Accountant Friend Suite 2, Old Town Court 70 Queensway Hemel Hempstead HP2 5HD England
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 11th Dec 2019. New Address: C/O My Accountant Friend Suite 2, Old Town Court 70 Queensway Hemel Hempstead HP2 5HD. Previous address: 24 Leslie Road Edgbaston Birmingham West Midlands B16 9DX England
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jul 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sun, 9th Jun 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 9th Jun 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 9th Jun 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 5th Jul 2018: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|