CH01 |
On Monday 4th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Mclaren Building 46 Priory Queensway Birmingham B4 7LR England to Care of Sigma Connected, Mclaren Building 46 Priory Queensway Birmingham B4 7LR on Monday 17th April 2023
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Sigma Financial Group Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to Mclaren Building 46 Priory Queensway Birmingham B4 7LR on Friday 24th March 2023
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 27th January 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to C/O the Sigma Financial Group Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on Friday 3rd February 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th January 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th January 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th January 2017.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 5th August 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 30th April 2014 from 3 Centro Place Pride Park Derby DE24 8RF England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 5th August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
AD01 |
Change of registered office on Wednesday 19th June 2013 from Farringdon Place 20 Farringdon Road London EC1M 3AP
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 19th June 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 5th August 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 5th August 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 5th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 5th August 2010
filed on: 16th, August 2010
| officers
|
|
CH01 |
On Thursday 5th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th August 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 18th September 2009
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 13th August 2008
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 13th August 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Monday 13th August 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 5th, January 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 5th, January 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Tuesday 15th August 2006
filed on: 15th, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 15th August 2006
filed on: 15th, August 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2005
filed on: 3rd, March 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2005
filed on: 3rd, March 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Tuesday 16th August 2005
filed on: 16th, August 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 16th August 2005
filed on: 16th, August 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On Monday 7th March 2005 New director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 7th March 2005 New director appointed
filed on: 7th, March 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/05 to 30/04/05
filed on: 21st, January 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/05 to 30/04/05
filed on: 21st, January 2005
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, December 2004
| incorporation
|
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, December 2004
| incorporation
|
Free Download
(15 pages)
|
288a |
On Tuesday 14th December 2004 New director appointed
filed on: 14th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 14th December 2004 New secretary appointed
filed on: 14th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 14th December 2004 New director appointed
filed on: 14th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 14th December 2004 New director appointed
filed on: 14th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 14th December 2004 Secretary resigned
filed on: 14th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 14th December 2004 Director resigned
filed on: 14th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 14th December 2004 Secretary resigned
filed on: 14th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 14th December 2004 New secretary appointed
filed on: 14th, December 2004
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2004
| resolution
|
Free Download
(2 pages)
|
288b |
On Tuesday 14th December 2004 Director resigned
filed on: 14th, December 2004
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2004
| resolution
|
Free Download
(2 pages)
|
288a |
On Tuesday 14th December 2004 New director appointed
filed on: 14th, December 2004
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed speed 9915 LIMITEDcertificate issued on 22/09/04
filed on: 22nd, September 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed speed 9915 LIMITEDcertificate issued on 22/09/04
filed on: 22nd, September 2004
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/09/04 from: 6-8 underwood street london N1 7JQ
filed on: 22nd, September 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/04 from: 6-8 underwood street london N1 7JQ
filed on: 22nd, September 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2004
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2004
| incorporation
|
|