AA |
Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 29th August 2023 director's details were changed
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 29th August 2023 secretary's details were changed
filed on: 29th, August 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th August 2023
filed on: 29th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th August 2023
filed on: 29th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on 29th August 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 18th May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England on 17th November 2022 to C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 17th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Sg House 6 st. Cross Road Winchester SO23 9HX England on 17th November 2022 to C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 17th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Egmont Road Sutton SM2 5JN England on 20th May 2021 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 40 Lower Kings Road Kingston upon Thames KT2 5HP England on 31st May 2018 to 26 Egmont Road Sutton SM2 5JN
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st May 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st May 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 31st May 2018 secretary's details were changed
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th January 2018 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Dumbleton Close Kingston upon Thames Surrey KT1 3st on 25th May 2018 to Flat 40 Lower Kings Road Kingston upon Thames KT2 5HP
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th January 2018
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th January 2018
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 30th January 2018 secretary's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
|
accounts |
Free Download
(5 pages)
|
AP03 |
On 8th February 2017, company appointed a new person to the position of a secretary
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2015
filed on: 18th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 22nd, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2013
filed on: 2nd, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 6th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2011
filed on: 6th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 20th, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2010
filed on: 14th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 18th May 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2009
|
incorporation |
Free Download
(14 pages)
|