(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/18. New Address: 370 Plumstead High Street London SE18 1JU. Previous address: C/O Giant Group Spaces, the Charter Building Charter Place Uxbridge UB8 1JG England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 10th, July 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/17. New Address: C/O Giant Group Spaces, the Charter Building Charter Place Uxbridge UB8 1JG. Previous address: C/O Giant Accounts Limited 7th Floor 3 Harbour Exchange Square London E14 9TQ United Kingdom
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/12
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/05/11. New Address: C/O Giant Accounts Limited 7th Floor 3 Harbour Exchange Square London E14 9TQ. Previous address: Giant Group Plc 3 Harbour Exchange Square London E14 9TQ England
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/04/05. New Address: Giant Group Plc 3 Harbour Exchange Square London E14 9TQ. Previous address: 370 Plumstead High Street London SE18 1JU England
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/12
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/06/24. New Address: 370 Plumstead High Street London SE18 1JU. Previous address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/02
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/07/12.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/12
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/07/12
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2019/07/12 - the day director's appointment was terminated
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/12.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, July 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/07/12
capital
|
|