(CS01) Confirmation statement with updates 2023-11-09
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 2022-09-30
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed genesis advisory services (uk) LTDcertificate issued on 11/09/23
filed on: 11th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-11-09
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, December 2022
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 1st, December 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-11-17: 16941.00 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-10-04
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-06-24
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-06-24
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-06-24
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-08
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-08
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2021-06-29
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-11-18
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-18
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-07-01: 11765.00 GBP
filed on: 19th, November 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-11-18
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-18
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bank House Southwick Square Southwick Brighton BN42 4FN England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 2021-09-10
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-29
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-24
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-24
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-24
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2021-06-29
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-24
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-11-09
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-11-09
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from New Bridge Street House 30-34 New Bridge Street London London EC4V 6BJ to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 2019-07-16
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-06-24 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-11-09
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-09-03
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-03
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2017-11-09
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016-11-09
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 8th, December 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2015-11-09 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2014-03-31
filed on: 9th, December 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2014-11-09 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-09 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2013-03-31
filed on: 18th, November 2013
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2012-11-09 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-11-09 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2011-03-31
filed on: 29th, July 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2010-11-09 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-01-28: 10000.00 GBP
filed on: 5th, February 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2010-11-30 to 2011-03-31
filed on: 30th, December 2009
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(43 pages)
|