(AA) Dormant company accounts made up to December 31, 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 11, 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
|
(AP01) On May 4, 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 11th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071578590001, created on August 14, 2019
filed on: 15th, August 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed cigisped LIMITEDcertificate issued on 15/11/17
filed on: 15th, November 2017
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 13, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 13, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 13, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 16, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AP03) On May 19, 2016 - new secretary appointed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to First Floor, River Court Mill Lane Godalming Surrey GU7 1EZ at an unknown date
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: First Floor, River Court Mill Lane Godalming Surrey GU7 1EZ.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on June 3, 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD04) Registers new location: First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AP03) On November 1, 2014 - new secretary appointed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 13, 2014: 100.00 GBP
capital
|
|
(AP01) On January 22, 2014 new director was appointed.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 13, 2014. Old Address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 15, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 3, 2011 director's details were changed
filed on: 19th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2012 to August 31, 2011
filed on: 18th, May 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 18, 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(AP04) On May 18, 2011 - new secretary appointed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 11, 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 11, 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2011 new director was appointed.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|