(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, October 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Nov 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 2nd Jan 2018 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 8th Jun 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 13th Jan 2017. New Address: C/O Kings Accounting Ltd 41 High Street Green Street Green Orpington BR6 6BG. Previous address: 1 Northumberland Avenue Trafalgar Square London WC2N 5BW
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 1st Apr 2015 - the day secretary's appointment was terminated
filed on: 25th, May 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 6th Dec 2014
filed on: 6th, December 2014
| resolution
|
|
(CERTNM) Company name changed gesynto LIMITEDcertificate issued on 06/12/14
filed on: 6th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH03) On Fri, 22nd Aug 2014 secretary's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 5th Jan 2014. Old Address: Lynwood House Crofton Road Orpington Kent BR6 8QE England
filed on: 5th, January 2014
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 20th Aug 2013
filed on: 20th, August 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Sep 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 15th Aug 2013. Old Address: C/O John Chappell 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 21st Jun 2012. Old Address: 24 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW United Kingdom
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2012
| incorporation
|
Free Download
(7 pages)
|