(CS01) Confirmation statement with no updates 2023/11/04
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/04
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/04
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/09/22
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/09/22
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/09/22
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/04
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/09/22
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/09/22
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/05
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/05
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/06
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/09.
filed on: 11th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/15
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Howard Walk London N2 0HB on 2016/08/05 to 1a Daniel Place Hendon London NW4 3PG
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/15
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/15
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on 2014/12/12
capital
|
|
(TM01) Director's appointment terminated on 2014/10/27
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2014/01/13, company appointed a new person to the position of a secretary
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/15
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 7th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/04/30.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed testgenie LTDcertificate issued on 23/01/13
filed on: 23rd, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/15
filed on: 24th, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2012/02/28
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/18.
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 125.00 GBP is the capital in company's statement on 2011/11/15
filed on: 15th, November 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/11/15
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/11/15
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|