AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sun, 12th Nov 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Nov 2023 director's details were changed
filed on: 12th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 19th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 19th, November 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed giblin property LIMITEDcertificate issued on 15/11/22
filed on: 15th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Mon, 8th Aug 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Aug 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Aug 2022 - the day director's appointment was terminated
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 5th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 5th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 5th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Aug 2022. New Address: 230 st Johns Road Hemel Hempstead Herts HP1 1QQ. Previous address: 28 West Street Dunstable Bedfordshire LU6 1TA England
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 5th Aug 2022 - the day director's appointment was terminated
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New member appointment on Fri, 5th Aug 2022.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 1st Mar 2016. New Address: 28 West Street Dunstable Bedfordshire LU6 1TA. Previous address: Orchard Cottage, Leighton Road Northall Dunstable Buckinghamshire LU6 2HD
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 15th Jun 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Jun 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Jun 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 29th Aug 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jun 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jun 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(21 pages)
|