AP01 |
New director was appointed on 11th October 2023
filed on: 11th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th October 2023
filed on: 11th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 28th February 2022
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2022
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2022
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2021
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th September 2021
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2021
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 11th January 2021
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 15th June 2020
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2020
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2020
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts made up to 30th September 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th March 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Thames Central Hatfield Road Slough SL1 1QE England on 13th September 2017 to 203 Eversholt Street London NW1 1BU
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, August 2017
|
resolution |
Free Download
(31 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th April 2016
filed on: 16th, May 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd May 2016
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th April 2016
filed on: 12th, May 2016
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 24th March 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Evergreen House 160 Euston Road Grafton London NW1 2DX on 17th March 2016 to Thames Central Hatfield Road Slough SL1 1QE
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2015
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 5th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2014
filed on: 28th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th September 2014: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 20th, June 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 5th May 2014
filed on: 5th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2014
filed on: 5th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB England on 24th February 2014
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th September 2013
filed on: 2nd, October 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 30th September 2013 director's details were changed
filed on: 2nd, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2013 director's details were changed
filed on: 2nd, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3000 Aviator Way Manchester M22 5TG United Kingdom on 4th July 2013
filed on: 4th, July 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 15th, October 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gentrack LIMITEDcertificate issued on 15/10/12
filed on: 15th, October 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2012
|
incorporation |
Free Download
(50 pages)
|