(CS01) Confirmation statement with no updates 2023-10-16
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-16
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-11-30
filed on: 24th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-16
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-10-16
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-08-17
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-08-15 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-16
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 55 Wallis Park Northfleet Kent DA11 9DW United Kingdom to The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 2019-01-21
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-18
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-11-02
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 2nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-18
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-02
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: 2016-11-02
filed on: 2nd, November 2016
| officers
|
Free Download
|