AD03 |
Registered inspection location new location: Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 12th Floor Blackfriars Road London SE1 8NW England to 12th Floor 240 Blackfriars Road London SE1 8NW on July 24, 2023
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor, Franciscan Court 16 Hatfields London SE1 8DJ England to 12th Floor Blackfriars Road London SE1 8NW on July 6, 2023
filed on: 6th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 4th, August 2021
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to January 31, 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 1, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to January 31, 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3rd Floor, Franciscan Court 16 Hatfields London SE1 8DJ on September 28, 2016
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2016
filed on: 8th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to January 31, 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On September 3, 2015 new director was appointed.
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 3, 2015 director's details were changed
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 13, 2015
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2014 with full list of members
filed on: 12th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 12, 2014: 100.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to January 31, 2014
filed on: 9th, June 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 21, 2014
filed on: 21st, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2014
filed on: 21st, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 21, 2014
filed on: 21st, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 1, 2013 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed 10GEN uk LIMITEDcertificate issued on 05/09/13
filed on: 5th, September 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on July 18, 2013 to change company name
|
change of name |
|
AP03 |
On May 8, 2013 - new secretary appointed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 8, 2013
filed on: 8th, May 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 10, 2013. Old Address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom
filed on: 10th, April 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2012 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
|
gazette |
Free Download
(1 page)
|
AP04 |
On October 16, 2012 - new secretary appointed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 16, 2012. Old Address: 34 Dover Street 5Th Floor London W1S 4NG United Kingdom
filed on: 16th, October 2012
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 16, 2012
filed on: 16th, October 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2013
filed on: 15th, May 2012
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to January 31, 2012
filed on: 23rd, November 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
|
incorporation |
Free Download
(23 pages)
|