AD01 |
Change of registered address from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England on 8th January 2024 to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England on 25th September 2019 to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 202 C Cooks Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JT England on 7th September 2017 to 6 Dominus Way Meridian Business Park Leicester LE19 1RP
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9 Earlstrees Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AZ on 16th March 2016 to 202 C Cooks Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JT
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2015
filed on: 4th, February 2015
| annual return
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 1st April 2009 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 6th November 2008 with complete member list
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 15th, April 2008
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 22nd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 22nd, May 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 5th March 2007 with complete member list
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 5th March 2007 with complete member list
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 8th March 2006 with complete member list
filed on: 8th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 8th March 2006 with complete member list
filed on: 8th, March 2006
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 18th, March 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 18th, March 2005
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 07/03/05
filed on: 18th, March 2005
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, March 2005
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, March 2005
| resolution
|
Free Download
|
88(2)R |
Alloted 4999 shares on 7th March 2005. Value of each share 1 £, total number of shares: 5000.
filed on: 18th, March 2005
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 07/03/05
filed on: 18th, March 2005
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 4999 shares on 7th March 2005. Value of each share 1 £, total number of shares: 5000.
filed on: 18th, March 2005
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gianji LIMITEDcertificate issued on 15/03/05
filed on: 15th, March 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gianji LIMITEDcertificate issued on 15/03/05
filed on: 15th, March 2005
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/02/05 from: 7 spencer parade northampton northamptonshire NN1 5AB
filed on: 25th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/05 from: 7 spencer parade northampton northamptonshire NN1 5AB
filed on: 25th, February 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2005
| incorporation
|
Free Download
(17 pages)
|