(CS01) Confirmation statement with no updates September 5, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 10, 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on August 10, 2023
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on November 24, 2022
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on May 20, 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 5, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 6, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 8 Clarewood Court 82 Seymore Place London W1H 2NL to Pintail House Duck Island Lane Ringwood BH24 3AA on March 30, 2021
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 5, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 5, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 5, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 5, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 24, 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 5, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 8 Clarewood Court 82 Seymour Place London W1H 2NL to Flat 8 Clarewood Court 82 Seymore Place London W1H 2NL on November 24, 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sigma-naught LIMITEDcertificate issued on 30/07/14
filed on: 30th, July 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On March 4, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 4, 2014. Old Address: 53C Woodstock Grove London Greater London W12 8LG England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(14 pages)
|