PSC01 |
Notification of a person with significant control Friday 8th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 8th March 2024
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 11th March 2023.
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 6th March 2024.
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th March 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Balfour House Suite 320 High Road London N12 0BP England to Balfour House 741 High Road London N12 0BP on Friday 3rd December 2021
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 289/293 Ballards Lane Room 119 Rowlandson House London N12 8NP England to Balfour House Suite 320 High Road London N12 0BP on Thursday 10th June 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 9th May 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Winston House 2 Dollis Park Suite 308 London N3 1HF England to 289/293 Ballards Lane Room 119 Rowlandson House London N12 8NP on Thursday 27th April 2017
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 18th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 15th February 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 14th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed gejsc LIMITEDcertificate issued on 18/01/16
filed on: 18th, January 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Moran House Suite 4, 1st Floor 449-451 High Road London NW10 2JJ to Winston House 2 Dollis Park Suite 308 London N3 1HF on Monday 18th January 2016
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 14th April 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 14th April 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 4th April 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2014
| incorporation
|
Free Download
(29 pages)
|