CS01 |
Confirmation statement with updates 2024/01/24
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2024/01/02
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/02 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
1278.06 GBP is the capital in company's statement on 2023/06/15
filed on: 7th, August 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, August 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 7th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/01/24
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/01/24
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1253.29 GBP is the capital in company's statement on 2021/04/04
filed on: 21st, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/01/24
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 28th, January 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/08/14
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2019/10/16
filed on: 10th, December 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
1247.67 GBP is the capital in company's statement on 2019/11/11
filed on: 10th, December 2019
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 19th, November 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, September 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/14
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 8th, August 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2019/06/031125.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 9th, July 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
2019/05/28 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/03/28
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/02
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/02
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/27
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 21st, February 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/11/14 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/12/07
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/10
filed on: 26th, November 2018
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088112670002, created on 2018/10/19
filed on: 23rd, October 2018
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2017/12/11
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/11
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
1250.00 GBP is the capital in company's statement on 2016/07/26
filed on: 3rd, August 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016/07/26
filed on: 3rd, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, August 2016
| resolution
|
Free Download
(45 pages)
|
AR01 |
Annual return drawn up to 2015/12/11 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/07
capital
|
|
AP01 |
New director appointment on 2014/12/15.
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088112670001, created on 2015/09/25
filed on: 1st, October 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed giggling pig LIMITEDcertificate issued on 24/06/15
filed on: 24th, June 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2014/12/31 to 2015/05/31
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/05/21. New Address: Unit 5 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ. Previous address: First Floor Harleyford Estate Marlow Buckinghamshire SL7 2DX
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/11 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(7 pages)
|