CS01 |
Confirmation statement with no updates February 17, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 14, 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 12, 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 14, 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On April 14, 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hagley House 95a Hagley Road the Coach House Birmingham West Midlands B16 8LA to Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on September 24, 2018
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 17, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 17, 2014 with full list of members
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 17, 2013 with full list of members
filed on: 1st, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 17, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 12, 2011. Old Address: 17-21 Vaughton Street South Birmingham B12 0YN
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 11, 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 17, 2008 with full list of members
filed on: 27th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 27th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 17, 2009 with full list of members
filed on: 27th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 27th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 17, 2010 with full list of members
filed on: 27th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 27th, November 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed genco asset management LIMITEDcertificate issued on 04/11/08
filed on: 3rd, November 2008
| change of name
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, June 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, May 2008
| mortgage
|
Free Download
(4 pages)
|
363s |
Annual return made up to July 30, 2007
filed on: 30th, July 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to July 30, 2007 (Registered office changed on 30/07/07)
annual return
|
|
363s |
Annual return made up to July 30, 2007
filed on: 30th, July 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On April 24, 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 24, 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 21, 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 21, 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2006
| incorporation
|
Free Download
(14 pages)
|