GENER8 ADS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSecond filing of Confirmation Statement dated 2025-02-09

View Document

10/07/2510 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-04-14

View Document

10/07/2510 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-04-09

View Document

10/07/2510 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-04-01

View Document

10/07/2510 July 2025 NewSecond filing of Confirmation Statement dated 2025-04-22

View Document

09/07/259 July 2025 NewStatement of capital following an allotment of shares on 2025-01-28

View Document

09/07/259 July 2025 NewNotification of a person with significant control statement

View Document

19/06/2519 June 2025 Cessation of Sam Nicholas George Jones as a person with significant control on 2024-03-27

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-09 with updates

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2024-03-27

View Document

17/02/2517 February 2025 Registered office address changed from Gener8 Ads 9 Hatton Street Floor 2 London NW8 8PL England to 28 Charing Cross Road Fao: Floor 2, Gener8 (Stephens & Associates) London WC2H 0DB on 2025-02-17

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/04/2427 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

07/03/247 March 2024 Sub-division of shares on 2024-02-20

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

09/02/249 February 2024 Change of details for Mr Sam Nicholas George Jones as a person with significant control on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Sam Nicholas George Jones on 2024-02-01

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/07/2218 July 2022 Registered office address changed from , Gener8 Ads (C/O Low Profile Holdings) 85 Frampton Street, London, NW8 8NQ, England to 28 Charing Cross Road Fao: Floor 2, Gener8 (Stephens & Associates) London WC2H 0DB on 2022-07-18

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-09 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/06/217 June 2021 Registered office address changed from , Aldwych House, Gener8 Ads C/O Wework 71-91 Aldwych, Holborn, London, WC2B 4HN, England to 28 Charing Cross Road Fao: Floor 2, Gener8 (Stephens & Associates) London WC2H 0DB on 2021-06-07

View Document

25/03/2125 March 2021 Registered office address changed from , Gener8 Ads C/O Wework 70 Wilson Street, London, EC2A 2DB, England to 28 Charing Cross Road Fao: Floor 2, Gener8 (Stephens & Associates) London WC2H 0DB on 2021-03-25

View Document

17/12/2017 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR SAM NICHOLAS GEORGE JONES / 28/05/2020

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 28/05/20 STATEMENT OF CAPITAL GBP 140.51

View Document

20/05/2020 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 135.63

View Document

06/05/206 May 2020 31/03/20 STATEMENT OF CAPITAL GBP 135.28

View Document

24/10/1924 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WALKER MCPHERSON / 12/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 125.87

View Document

03/06/193 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 116.65

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM WEWORK OLDSTREET 41 CORSHAM STREET HOXTON LONDON N1 6DR ENGLAND

View Document

31/12/1831 December 2018 Registered office address changed from , Wework Oldstreet 41 Corsham Street, Hoxton, London, N1 6DR, England to 28 Charing Cross Road Fao: Floor 2, Gener8 (Stephens & Associates) London WC2H 0DB on 2018-12-31

View Document

04/12/184 December 2018 19/04/18 STATEMENT OF CAPITAL GBP 100.00

View Document

29/11/1829 November 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 29/11/18. SHARES ALLOTTED ON 17/04/18. BARCODE A7J47TFT

View Document

29/11/1829 November 2018 SECOND FILED SH01 - 17/04/18 STATEMENT OF CAPITAL GBP 110.20

View Document

21/11/1821 November 2018 14/09/18 STATEMENT OF CAPITAL GBP 105.56

View Document

21/11/1821 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 110.20

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR SAM NICHOLAS GEORGE JONES / 14/09/2018

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS MARGARET WALKER MCPHERSON

View Document

02/10/182 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM, THIS WORKSPACE 18 ALBERT ROAD, BOURNEMOUTH, DORSET, BH1 1BZ

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 19/04/18 STATEMENT OF CAPITAL GBP 100.00

View Document

19/01/1819 January 2018 ADOPT ARTICLES 27/10/2017

View Document

19/01/1819 January 2018 12/10/17 STATEMENT OF CAPITAL GBP 0.01

View Document

17/01/1817 January 2018 SECOND FILED SH01 - 27/10/17 STATEMENT OF CAPITAL GBP 66.00

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM, MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4AG, UNITED KINGDOM

View Document

21/12/1721 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 87.24

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM NICHOLAS GEORGE JONES

View Document

05/12/175 December 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

28/11/1728 November 2017 12/10/17 STATEMENT OF CAPITAL GBP 66.00

View Document

30/10/1730 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 0.01

View Document

30/10/1730 October 2017 SUB-DIVISION 12/10/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR SAM NICHOLAS GEORGE JONES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM, ONE ST PETER'S SQUARE MANCHESTER, M2 3DE, UNITED KINGDOM

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED AGHOCO 1590 LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company