PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, August 2023
| accounts
|
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th May 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, February 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 3rd, February 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Jun 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2021 from Thu, 30th Sep 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 9th, July 2021
| accounts
|
Free Download
(95 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Sep 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, January 2021
| accounts
|
Free Download
(77 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(17 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Dec 2020 to Wed, 30th Sep 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jan 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Nov 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, October 2019
| accounts
|
Free Download
(62 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Sep 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, October 2018
| accounts
|
Free Download
(60 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Sigma Inpartnersip Limited Oxford Place 61 Oxford Street Manchester M1 6EQ on Tue, 26th Jan 2016 to Floor 3, 1 st. Ann Street Manchester M2 7LR
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(11 pages)
|
MISC |
Secsection 519 of the compaines act 2006
filed on: 14th, May 2015
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Tue, 1st Oct 2013. Old Address: Cornwall Buildings 45 - 51 Newhall Street Birmingham Warwickshire B3 3QR England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Mar 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Mar 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Mar 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Fri, 14th Dec 2012, company appointed a new person to the position of a secretary
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 14th Dec 2012
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Mar 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Mar 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Nov 2010. Old Address: 3 George Leigh Street Manchester M4 5DL
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Mar 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 24th, October 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 6th Apr 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 4th Apr 2008 Director and secretary appointed
filed on: 4th, April 2008
| officers
|
Free Download
(6 pages)
|
288b |
On Fri, 4th Apr 2008 Appointment terminated secretary
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 4th Apr 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(7 pages)
|
288b |
On Fri, 4th Apr 2008 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/2008 from 7 spa road london SE16 3QQ
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed continental shelf 439 LIMITEDcertificate issued on 02/04/08
filed on: 2nd, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(20 pages)
|