(CS01) Confirmation statement with no updates January 30, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 1 Alhambra Road Southsea PO4 0HQ. Change occurred on April 14, 2020. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 29, 2020 (was March 31, 2020).
filed on: 9th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on May 22, 2019. Company's previous address: 71-75, Shelton Street, Covent Garden, London Shelton Street London WC2H 9JQ England.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75, Shelton Street, Covent Garden, London Shelton Street London WC2H 9JQ. Change occurred on May 21, 2019. Company's previous address: 84 Aldermans Hill London N13 4PP England.
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On April 2, 2019 director's details were changed
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 84 Aldermans Hill London N13 4PP. Change occurred on May 8, 2017. Company's previous address: 129 Colney Hatch Lane London N10 1HD England.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 9, 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed genesis publish international LIMITEDcertificate issued on 01/06/15
filed on: 1st, June 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 129 Colney Hatch Lane London N10 1HD. Change occurred on June 1, 2015. Company's previous address: 155a West Green Road South Tottenham London N15 5EA.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(18 pages)
|