AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sat, 15th Nov 2014 director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Nov 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Clarence Court Clarence Road Windsor Berkshire SL4 5AB on Sat, 6th Jun 2015 to 48 York Road Windsor Berkshire SL4 3NY
filed on: 6th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Nov 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Nov 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Nov 2012
filed on: 20th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Nov 2011
filed on: 23rd, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Nov 2010
filed on: 29th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 24th Nov 2009 director's details were changed
filed on: 25th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Nov 2009
filed on: 25th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 8th, October 2009
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed genesis hr consultancy LIMITEDcertificate issued on 19/11/08
filed on: 18th, November 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 17th Nov 2008 with complete member list
filed on: 17th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 29th, October 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Mon, 28th Jan 2008 with complete member list
filed on: 28th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 28th Jan 2008 with complete member list
filed on: 28th, January 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 24th, August 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 24th, August 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to Thu, 30th Nov 2006 with complete member list
filed on: 30th, November 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 30th Nov 2006 with complete member list
filed on: 30th, November 2006
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 9th, February 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 9th, February 2006
|
accounts |
Free Download
(1 page)
|
288a |
On Mon, 21st Nov 2005 New secretary appointed
filed on: 21st, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New secretary appointed
filed on: 21st, November 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/11/05 from: 3 clarence court clarence road windsor SL4 5AB
filed on: 21st, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/05 from: 3 clarence court clarence road windsor SL4 5AB
filed on: 21st, November 2005
|
address |
Free Download
(1 page)
|
288a |
On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 14th Nov 2005 Director resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 14th Nov 2005 Secretary resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 14th Nov 2005 Director resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 14th, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 14th, November 2005
|
address |
Free Download
(1 page)
|
288b |
On Mon, 14th Nov 2005 Secretary resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2005
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2005
|
incorporation |
Free Download
(6 pages)
|