CS01 |
Confirmation statement with updates December 7, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control May 12, 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 10, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Delta 606 Delta Office Park Welton Road Swindon SN5 7XF England to 8 Barnum Court Swindon SN2 2AP on April 20, 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF to Delta 606 Delta Office Park Welton Road Swindon SN5 7XF on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On March 24, 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 16, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 16, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Pine Court Swindon SN2 8AD to Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF on July 17, 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 16, 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 21, 2012. Old Address: Helrik Ground Floor 17 Bowater Road London SE18 5TZ United Kingdom
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 16, 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 7, 2011 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 16, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed genensis cz LIMITEDcertificate issued on 08/02/10
filed on: 8th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 17, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 26th, January 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2010
| incorporation
|
Free Download
(23 pages)
|