(AA) Micro company accounts made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-10
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-10
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-06-10
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-06
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-06
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-06
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Brandon House, 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG on 2018-04-19
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Davenant Street 4th Floor London E1 5NB England to Kemp House 152-160 City Road London EC1V 2NX on 2017-08-02
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-06
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Giant Group Plc 3, Harbour Exchange Square London E14 9TQ England to 8 Davenant Street 4th Floor London E1 5NB on 2016-08-15
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2016
| incorporation
|
Free Download
(36 pages)
|