AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 29th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 13th, April 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081455000015, created on 2021-12-24
filed on: 29th, December 2021
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Satisfaction of charge 081455000011 in full
filed on: 21st, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081455000014, created on 2021-02-03
filed on: 4th, February 2021
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 081455000012 in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081455000013, created on 2020-08-20
filed on: 21st, August 2020
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081455000012, created on 2019-02-15
filed on: 19th, February 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081455000011, created on 2018-12-27
filed on: 7th, January 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 081455000010, created on 2018-09-24
filed on: 26th, September 2018
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 081455000003 in full
filed on: 29th, September 2017
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address Burney Court 113 Manor Road Chigwell Essex IG7 5PS. Change occurred on 2017-08-23. Company's previous address: 115B Drysdale Street London N1 6nd England.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081455000001 in full
filed on: 11th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081455000004 in full
filed on: 11th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081455000002 in full
filed on: 11th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081455000005 in full
filed on: 11th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081455000009, created on 2017-01-06
filed on: 9th, January 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 081455000006, created on 2017-01-06
filed on: 9th, January 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 081455000008, created on 2017-01-06
filed on: 9th, January 2017
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 081455000007, created on 2017-01-06
filed on: 9th, January 2017
| mortgage
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2016-12-21: 1.00 GBP
filed on: 21st, December 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081455000005, created on 2016-07-25
filed on: 28th, July 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081455000004, created on 2016-07-05
filed on: 15th, July 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081455000003, created on 2016-06-27
filed on: 1st, July 2016
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 2nd, April 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sigma (marlborough) LTDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 115B Drysdale Street London N1 6nd. Change occurred on 2015-11-23. Company's previous address: C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 29th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-29: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2015-06-25
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH. Change occurred on 2015-06-25. Company's previous address: Staple Court 11 Staple Inn Buildings London WC1V 7QH.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-17
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 17th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-17
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-23: 1 GBP
capital
|
|
MR01 |
Registration of charge 081455000002
filed on: 27th, June 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081455000001
filed on: 13th, June 2013
| mortgage
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-05
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-13
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-03-13
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2013-03-05) of a secretary
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Longcroft House 2-8 Victoria Avenue Bishopgate London EC2M 4NS on 2013-01-15
filed on: 15th, January 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-09
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Longbridge Road Barking Essex IG11 8TN on 2013-01-04
filed on: 4th, January 2013
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-12-18) of a secretary
filed on: 18th, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-08-30
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-30
filed on: 30th, August 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 2012-08-30
filed on: 30th, August 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2012
| incorporation
|
|