GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/09
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2019/12/31 - the day secretary's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019/02/18
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/09
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2019/09/16 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/17. New Address: 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR. Previous address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/02/18 - the day director's appointment was terminated
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/09
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2018/07/31
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
2018/07/03 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/09
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
2016/09/12 - the day director's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
2016/01/10 - the day director's appointment was terminated
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/10.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2016/01/09
filed on: 14th, May 2016
| document replacement
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 2016/01/09 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/09.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, November 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sigma group LIMITEDcertificate issued on 26/11/15
filed on: 26th, November 2015
| change of name
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/09/16100.00 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 15th, October 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2015/09/16
filed on: 15th, October 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2015
| capital
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/05/12
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dmbh 1 LIMITEDcertificate issued on 23/05/15
filed on: 23rd, May 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 23rd, May 2015
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/01/31.
filed on: 5th, May 2015
| accounts
|
Free Download
|
SH01 |
110.00 GBP is the capital in company's statement on 2015/01/26
filed on: 24th, February 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/01/09.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/09.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|