(AA) Full accounts data made up to Thursday 31st August 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st August 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to Tuesday 31st August 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(34 pages)
|
(AA01) Previous accounting period shortened from Friday 31st December 2021 to Tuesday 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th March 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU England to Generation (Uk) Ltd Trinity Street Oldbury B69 4LA on Monday 7th March 2022
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 18th February 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st January 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(43 pages)
|
(AP03) On Thursday 5th August 2021 - new secretary appointed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th August 2021.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 5th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 5th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 5th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th August 2021.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 106975640002 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 106975640001 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 106975640003 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 23rd July 2021
filed on: 2nd, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 24th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(39 pages)
|
(MR01) Registration of charge 106975640003, created on Monday 6th July 2020
filed on: 17th, July 2020
| mortgage
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Monday 6th January 2020 secretary's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 7th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 14th, January 2020
| accounts
|
Free Download
(15 pages)
|
(PSC05) Change to a person with significant control Wednesday 30th January 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106975640002, created on Monday 30th September 2019
filed on: 10th, October 2019
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 106975640001, created on Monday 30th September 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(10 pages)
|
(CH01) On Tuesday 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th July 2019.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th July 2019.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 24th July 2019
filed on: 24th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ United Kingdom to Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU on Wednesday 3rd July 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 7th, March 2019
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Monday 8th October 2018.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 8th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st August 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st May 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On Thursday 8th February 2018 - new secretary appointed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 8th February 2018 - new secretary appointed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 8th February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2017
| incorporation
|
Free Download
|