AA |
Small company accounts for the period up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-21
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-23
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-23
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 19th, August 2022
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, March 2022
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-10
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-10
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fifth Floor 5 New Street Square London EC4A 3BF. Change occurred on 2022-02-18. Company's previous address: Penmoor House Gallows Lane High Wycombe Bucks HP12 4BX.
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-01
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-11-11 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-11 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, August 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, September 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 18th, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-02: 945.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-01-01
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-04-28 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-07
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-07
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-15: 945.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ United Kingdom on 2013-05-17
filed on: 17th, May 2013
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2013
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed specific environments (artisan) LIMITEDcertificate issued on 11/02/13
filed on: 11th, February 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hmk specific environments LIMITEDcertificate issued on 24/12/12
filed on: 24th, December 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-12-18
filed on: 18th, December 2012
| resolution
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, December 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-27
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-24 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Atisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ United Kingdom on 2012-11-07
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-07
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-07
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-10-07 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-10-07 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-10-07 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Parkhouse Farm Church Lane Gawsworth Cheshire SK11 9RQ on 2011-11-22
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gen-tec global LIMITEDcertificate issued on 14/10/11
filed on: 14th, October 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-09-29
change of name
|
|
AA |
Small company accounts for the period up to 2010-12-31
filed on: 11th, July 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Rts Life Science Northbank Irlam Manchester M44 5AY on 2011-05-20
filed on: 20th, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-04
filed on: 28th, January 2011
| annual return
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-12-14
filed on: 14th, December 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2010-10-31 to 2010-12-31
filed on: 21st, October 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-05
filed on: 5th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-07-05
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Penmoor House Gallows Lane High Wycombe Bucks HP12 4BX United Kingdom on 2010-06-16
filed on: 16th, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2009
| incorporation
|
|