TM01 |
2024/03/31 - the day director's appointment was terminated
filed on: 9th, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2023/12/01.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/12/01 - the day director's appointment was terminated
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/07/31 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 26th, October 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2021/11/15
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2021/05/27 secretary's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/05/27 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/27 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/27 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/27 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 4th, February 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/07/28.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
2019/11/21 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/07
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/12
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/24. New Address: Regent House 41 Great Pulteney Street London W1F 9NZ. Previous address: 14 Bolton Street London W1J 8BF
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/03/29
filed on: 12th, December 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/12
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2019/03/29
filed on: 15th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/03/29
filed on: 18th, December 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/12
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 078077430001 satisfaction in full.
filed on: 31st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 078077430002 satisfaction in full.
filed on: 31st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078077430009, created on 2017/07/31
filed on: 31st, July 2017
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 078077430008, created on 2017/07/31
filed on: 31st, July 2017
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 078077430007, created on 2017/05/31
filed on: 8th, June 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 078077430006, created on 2017/05/31
filed on: 8th, June 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 078077430005, created on 2017/05/31
filed on: 8th, June 2017
| mortgage
|
Free Download
|
AA |
Full accounts for the period ending 2016/03/29
filed on: 5th, January 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016/10/12
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/03/29
filed on: 24th, December 2015
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed genesta estates LIMITEDcertificate issued on 23/11/15
filed on: 23rd, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2015/10/12 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078077430004, created on 2015/06/30
filed on: 14th, July 2015
| mortgage
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 2014/03/29
filed on: 7th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/10/12 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/24
capital
|
|
MR04 |
Charge 078077430003 satisfaction in full.
filed on: 16th, May 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078077430002
filed on: 8th, May 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 078077430003
filed on: 8th, May 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 078077430001
filed on: 6th, May 2014
| mortgage
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2013/03/29
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/10/12 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/08
capital
|
|
AA |
Full accounts for the period ending 2012/03/29
filed on: 24th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/10/12 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/05/11.
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
2012/05/01 - the day director's appointment was terminated
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, December 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shelf 12345 LIMITEDcertificate issued on 09/12/11
filed on: 9th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/11/22
change of name
|
|
NEWINC |
Company registration
filed on: 12th, October 2011
| incorporation
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to 2012/03/29, originally was 2012/10/31.
filed on: 12th, October 2011
| accounts
|
Free Download
(1 page)
|