GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
|
gazette |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/19
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 2nd, September 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/08/30
filed on: 31st, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2020/08/31, originally was 2020/09/18.
filed on: 18th, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/18
filed on: 17th, June 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/19
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/01
filed on: 30th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/18
filed on: 18th, June 2019
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/19
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/18
filed on: 18th, June 2018
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/19
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 402, Ingot Tower, 28 Ursula Gould Way London E14 7FY England on 2017/12/13 to 171 Kingston Road Teddington TW11 9JP
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/18
filed on: 16th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/19
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/18
filed on: 27th, June 2016
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/09/18
filed on: 26th, June 2016
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed gigi garden magic LTDcertificate issued on 04/04/16
filed on: 4th, April 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 86 Onslow Gardens London E18 1NB on 2016/02/19 to Flat 402, Ingot Tower, 28 Ursula Gould Way London E14 7FY
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/19
filed on: 9th, October 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
|
gazette |
Free Download
|
AD01 |
Change of registered address from 55 Stratford Road London E13 0JN on 2015/04/30 to 86 Onslow Gardens London E18 1NB
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/03/13 director's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/19
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2013
|
incorporation |
|