(CS01) Confirmation statement with updates March 3, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 29, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ggi LIMITEDcertificate issued on 04/08/23
filed on: 4th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period extended from September 29, 2022 to March 29, 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 17, 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 17, 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 704 Raleigh House Dolphin Square London SW1V 3NR England to A401 Neo Bankside 50 Holland Street London SE1 9FU on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 30, 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 29, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Old Horsmans New Road Sedlescombe Battle East Sussex TN33 0RL to 704 Raleigh House Dolphin Square London SW1V 3NR on April 4, 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Rsm Central Square 29 Wellington Street Leeds LS1 4DL.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 4, 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 4, 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates March 4, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 29, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 29, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from March 30, 2017 to September 29, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 24, 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068361170001, created on January 6, 2017
filed on: 21st, January 2017
| mortgage
|
Free Download
(66 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 20, 2015: 2000.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 4, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 5, 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 4, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2012 to March 30, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(14 pages)
|
(AP01) On September 19, 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 20, 2011
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 30, 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 30, 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 4, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 12, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 18, 2010. Old Address: Swn Y Coed St. Andrew's Road Dinas Powys South Wales CF64 4HB
filed on: 18th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(10 pages)
|