(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thursday 29th December 2022
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th December 2021
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 29th December 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 8th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 8th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 20th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st May 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Apartment 68 Apartment 68 Warwick Building Chelsea Bridge Wharf 366 Queenstown Road London SW8 4NJ to 68 Warwick Building 366 Queenstown Road London SW8 4NJ on Thursday 11th June 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 11th June 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed studio gia.da. Company LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 20th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 4th March 2014 from 21a Galsworthy Road London NW2 2SD England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 4th March 2014 from C/O Apartment 68 Warwick Building Chelsea Bridge Wharf Apartment 68 366 Queenstown Road London SW8 4NJ England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 18th May 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 14th May 2013 from C/O Solution Center 114-115 Tottenham Court Road First Floor Flat 5 London W1T 5AH England
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th September 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2012
| incorporation
|
Free Download
(22 pages)
|