(AA) Dormant company accounts made up to December 31, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 21, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 15, 2022
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 22, 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 22, 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 29, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP on November 9, 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 13, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on March 8, 2016
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 2, 2015: 1000.00 NOK
capital
|
|
(AD01) Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on November 15, 2015
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 5, 2014: 1000.00 NOK
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 6, 2013: 1000.00 NOK
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 1, 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 1, 2009 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gicci LTDcertificate issued on 21/11/09
filed on: 21st, November 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, November 2009
| change of name
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 9, 2008
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 19, 2007
filed on: 19th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to December 19, 2007
filed on: 19th, December 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/07 from: unit B31, riverside park treforest trading estate treforest CF37 5YB
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/07 from: unit B31, riverside park treforest trading estate treforest CF37 5YB
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 4th, April 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 4th, April 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 28, 2006
filed on: 28th, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to December 28, 2006
filed on: 28th, December 2006
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(13 pages)
|