(AA) Small company accounts for the period up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) On February 23, 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 23, 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 066558600005, created on October 11, 2022
filed on: 20th, October 2022
| mortgage
|
Free Download
(65 pages)
|
(AA) Small company accounts for the period up to August 31, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on November 16, 2021
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 17, 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 16, 2021 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 17, 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 16, 2021
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Fifth Floor Watson House 54-60 Baker Street London W1U 7BU. Change occurred on October 5, 2021. Company's previous address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA.
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 28, 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to August 31, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to August 31, 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 066558600004, created on October 23, 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On February 10, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 18, 2014: 100.00 GBP
capital
|
|
(CH01) On July 24, 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On July 24, 2014 secretary's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On July 24, 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066558600003, created on August 14, 2014
filed on: 3rd, September 2014
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 066558600002
filed on: 9th, July 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on August 4, 2011. Old Address: Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2011
| mortgage
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 23rd, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sigma healthcare LIMITEDcertificate issued on 23/04/10
filed on: 23rd, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 21, 2010 to change company name
change of name
|
|
(363a) Period up to September 30, 2009 - Annual return with full member list
filed on: 30th, September 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On July 4, 2009 Director appointed
filed on: 4th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 18, 2009 Director appointed
filed on: 18th, June 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 31/08/2009
filed on: 3rd, September 2008
| accounts
|
Free Download
(1 page)
|
(288b) On July 29, 2008 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 28, 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 28, 2008 Secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/2008 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On July 25, 2008 Appointment terminated director
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2008
| incorporation
|
Free Download
(13 pages)
|