CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th November 2018. New Address: 23a Kenilworth Gardens Hayes UB4 0AY. Previous address: 140 Carver Hill Road High Wycombe HP11 2UH England
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 13th February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th February 2018. New Address: 140 Carver Hill Road High Wycombe HP11 2UH. Previous address: 12 Ream Court Ryemead Boulevard High Wycombe HP11 1GG England
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th September 2017. New Address: 12 Ream Court Ryemead Boulevard High Wycombe HP11 1GG. Previous address: 124 Peatey Court Princes Gate High Wycombe Buckinghamshire HP13 7AZ England
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st September 2017
filed on: 21st, September 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
26th October 2015 - the day director's appointment was terminated
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 13th January 2016. New Address: 124 Peatey Court Princes Gate High Wycombe Buckinghamshire HP13 7AZ. Previous address: 124 Princes Gate High Wycombe HP13 7AZ England
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gemini corporate LIMITEDcertificate issued on 21/12/15
filed on: 21st, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 26th October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 2.00 GBP
capital
|
|