(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/28
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 3rd, July 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/28
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 2nd, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/28
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/29. New Address: 128 Station Crescent Ashford Surrey TW15 3HL. Previous address: 186 Berberis House Highfield Road Feltham Middlesex TW13 4GS
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/28
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/28
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
(TM02) 2018/03/28 - the day secretary's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/28
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 25th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/28
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/28 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2014/07/28 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/22
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 9th, May 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/07/28 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/09/23 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/02/12 from 30 Beauclerk Close Feltham Middlesex TW13 5DA United Kingdom
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/28 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/07/28 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 25th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/07/31
filed on: 23rd, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/28 with full list of members
filed on: 31st, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2010/07/28 secretary's details were changed
filed on: 31st, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/07/28 director's details were changed
filed on: 31st, October 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009/10/10
filed on: 10th, October 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed genexus LIMITEDcertificate issued on 10/10/09
filed on: 10th, October 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2009
| incorporation
|
Free Download
(14 pages)
|