CS01 |
Confirmation statement with no updates Friday 26th January 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th January 2023
filed on: 11th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 19 Amberley Close Keynsham Bristol BS31 2PY United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on Tuesday 4th October 2022
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th January 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th January 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 31st January 2021
filed on: 24th, October 2020
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed mysticgiggles LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Monday 24th February 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 24th February 2020
filed on: 28th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 24th February 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th February 2020.
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Legsby Avenue Grimsby DN32 0NE United Kingdom to 19 Amberley Close Keynsham Bristol BS31 2PY on Tuesday 4th February 2020
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th January 2020
|
capital |
|