(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed genesis audiophile systems LTDcertificate issued on 08/08/22
filed on: 8th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control 2022/05/01
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/01.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/05/01
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/29
filed on: 2nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2021/12/01
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/01.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/16 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/03
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/29
filed on: 2nd, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from PO Box 441 PO Box 441 PO Box 441 Waterlooville P07 9HP United Kingdom on 2021/06/08 to Regus 1000 Lakeside Western Road Portsmouth PO6 3EZ
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2020/05/29
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Coltsfoot Drive Waterlooville PO7 8DD England on 2021/04/26 to PO Box 441 PO Box 441 PO Box 441 Waterlooville P07 9HP
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Precinct 23a London Road Waterlooville PO7 7DT England on 2021/02/10 to 25 Coltsfoot Drive Waterlooville PO7 8DD
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/16
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10a Aston Road Waterlooville PO7 7XG England on 2020/11/03 to The Precinct 23a London Road Waterlooville PO7 7DT
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/03
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/07/02
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/06/19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/06/19 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/19 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/19
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/30
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2019/05/30
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EZ England on 2019/10/15 to 10a Aston Road Waterlooville PO7 7XG
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, May 2019
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2019/01/01
filed on: 3rd, May 2019
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, May 2019
| capital
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2019/01/01
filed on: 25th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2019/01/01
filed on: 25th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2018/08/17.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with no updates 2018/05/03
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/05/03 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/03
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 2nd, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 25 Coltsfoot Drive Waterlooville Hampshire PO7 8DD England on 2017/10/10 to 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EZ
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/03
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 12 Wickham Road Fareham Hampshire PO16 7JS United Kingdom on 2016/10/11 to 25 Coltsfoot Drive Waterlooville Hampshire PO7 8DD
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, May 2016
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/05/04
capital
|
|