(AD01) Address change date: 2nd January 2024. New Address: C/O Generator Hostels Ltd 184 Shepherds Bush Road London W6 7NL. Previous address: 27-29 Glasshouse Street 27-29 Glasshouse Street London W1B 5DF England
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094964720003 in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094964720001 in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094964720002 in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 9th, March 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 22nd, November 2022
| accounts
|
Free Download
(20 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 22nd, November 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, November 2022
| accounts
|
Free Download
(60 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, November 2022
| other
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, September 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, September 2022
| incorporation
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 1st March 2022
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, February 2022
| other
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, February 2022
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, February 2022
| accounts
|
Free Download
|
(TM01) 1st February 2022 - the day director's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094964720003, created on 29th October 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 094964720001, created on 28th January 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 094964720002, created on 28th January 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(37 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 20th, January 2021
| resolution
|
Free Download
(11 pages)
|
(TM01) 23rd October 2020 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) 7th September 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 12th August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th July 2017 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 10th October 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th September 2018. New Address: 27-29 Glasshouse Street 27-29 Glasshouse Street London W1B 5DF. Previous address: C/O Shabana Kausar 20-29 Glasshouse Street, London 20-29 Glasshouse Street London London W1B 5DF England
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(20 pages)
|
(CH01) On 18th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 13th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 13th June 2017 - the day director's appointment was terminated
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 12th May 2017 - the day director's appointment was terminated
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th December 2016: 9617540.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 18th, January 2017
| accounts
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 31st August 2015 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) 31st December 2015 - the day director's appointment was terminated
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th April 2016. New Address: C/O Shabana Kausar 20-29 Glasshouse Street, London 20-29 Glasshouse Street London London W1B 5DF. Previous address: Macnaughton House Generator Hostels Ltd Compton Place London WC1H 9SD United Kingdom
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 18th March 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|