(CS01) Confirmation statement with no updates 18th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 18th December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 31st August 2020. New Address: 5-6 the Shrubberies George Lane London E18 1BG. Previous address: 5-6 George Lane London E18 1BG England
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th August 2020. New Address: 5-6 George Lane London E18 1BG. Previous address: 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th November 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 19th February 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(TM02) 19th February 2015 - the day secretary's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th September 2014: 10000.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th September 2014
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 5th September 2014 - the day director's appointment was terminated
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 10th June 2014 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th November 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th February 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed giemgi LIMITEDcertificate issued on 16/09/13
filed on: 16th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|