AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 18th Jul 2022. New Address: Gener8 Ads 9 Hatton Street Floor 2 London NW8 8PL. Previous address: Gener8 Ads (C/O Low Profile Holdings) 85 Frampton Street London NW8 8NQ England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, June 2022
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Thu, 26th May 2022: 234.76 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th May 2022: 228.99 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th May 2022: 239.49 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jun 2022: 241.35 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th May 2022: 228.58 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th May 2022: 238.26 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2022: 240.31 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 7th Jun 2021. New Address: Gener8 Ads (C/O Low Profile Holdings) 85 Frampton Street London NW8 8NQ. Previous address: Aldwych House, Gener8 Ads C/O Wework 71-91 Aldwych Holborn London WC2B 4HN England
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 17th May 2021: 199.13 GBP
filed on: 19th, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th May 2021: 166.32 GBP
filed on: 13th, May 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 25th Mar 2021. New Address: Aldwych House, Gener8 Ads C/O Wework 71-91 Aldwych Holborn London WC2B 4HN. Previous address: Gener8 Ads C/O Wework 70 Wilson Street London EC2A 2DB England
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 1st Feb 2021: 156.11 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, February 2021
| incorporation
|
Free Download
(45 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 28th May 2020: 140.51 GBP
filed on: 11th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th May 2020: 135.63 GBP
filed on: 20th, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2020: 135.28 GBP
filed on: 6th, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 24th May 2019: 125.87 GBP
filed on: 3rd, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 22nd May 2019: 116.65 GBP
filed on: 3rd, June 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 31st Dec 2018. New Address: Gener8 Ads C/O Wework 70 Wilson Street London EC2A 2DB. Previous address: Wework Oldstreet 41 Corsham Street Hoxton London N1 6DR England
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 19th Apr 2018: 100.00 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 19th Oct 2018: 110.20 GBP
filed on: 21st, November 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 14th Sep 2018: 105.56 GBP
filed on: 21st, November 2018
| capital
|
Free Download
(8 pages)
|
AP01 |
On Fri, 14th Sep 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 23rd Aug 2018. New Address: Wework Oldstreet 41 Corsham Street Hoxton London N1 6DR. Previous address: This Workspace 18 Albert Road Bournemouth Dorset BH1 1BZ
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 19th Apr 2018: 100.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2018
| resolution
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Thu, 12th Oct 2017: 0.01 GBP
filed on: 19th, January 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 16th Jan 2018. New Address: This Workspace 18 Albert Road Bournemouth Dorset BH1 1BZ. Previous address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
filed on: 16th, January 2018
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 29th Nov 2017: 87.24 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Oct 2017: 66.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th Oct 2017: 0.01 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 12th Oct 2017
filed on: 30th, October 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 16th Oct 2017. New Address: Milton Gate 60 Chiswell Street London EC1Y 4AG. Previous address: One St Peter's Square Manchester M2 3DE United Kingdom
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Oct 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Oct 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 11th Oct 2017 - the day secretary's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 11th Oct 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 11th Oct 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 11th Oct 2017
filed on: 11th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2017
| incorporation
|
Free Download
(24 pages)
|