AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, March 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, March 2021
| incorporation
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2021
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st March 2017
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 9th January 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th January 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Gig Creative Limited, Satila House 109-111 Farringdon Road London EC1R 3BW. Change occurred on Monday 25th April 2016. Company's previous address: C/O Tim Gomersall 131-151 Great Titchfield Street Great Titchfield Street London W1W 5BB England.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th September 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 9th February 2016
capital
|
|
AD01 |
New registered office address C/O Tim Gomersall 131-151 Great Titchfield Street Great Titchfield Street London W1W 5BB. Change occurred on Monday 17th August 2015. Company's previous address: 78 Fordwych Road 1st Floor Flat London NW2 3th.
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed gig (uk) LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2013
| incorporation
|
Free Download
(24 pages)
|