CS01 |
Confirmation statement with updates Monday 13th November 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Reading Road Pangbourne Reading RG8 7LR United Kingdom to 6 Newman Passage London W1T 1EH on Tuesday 27th September 2022
filed on: 27th, September 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed gemini refurbishment electrical LTDcertificate issued on 17/08/22
filed on: 17th, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th January 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 29th January 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Friday 29th November 2019
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 29th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 21st January 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th November 2019
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st February 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 11th December 2017.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2017
|
incorporation |
Free Download
(9 pages)
|