(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(2 pages)
|
(CH03) On Tue, 29th Aug 2023 secretary's details were changed
filed on: 29th, August 2023
| officers
|
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)
|
(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) Change of registered address from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on Tue, 29th Aug 2023 to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Sg House 6 st. Cross Road Winchester SO23 9HX England on Wed, 16th Nov 2022 to C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Riverside Place Colchester Essex CO1 2ZG England on Fri, 26th Mar 2021 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Nov 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England on Tue, 6th Nov 2018 to 7 Riverside Place Colchester Essex CO1 2ZG
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 8th Mar 2018
filed on: 8th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Wed, 1st Mar 2017 secretary's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Apr 2016: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA on Thu, 28th Jan 2016 to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 28th Apr 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Apr 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|