(CS01) Confirmation statement with no updates 2024-02-24
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gm investco LIMITEDcertificate issued on 24/01/24
filed on: 24th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2024-01-23
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 16th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-02-24
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-02-24
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-02-24
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-02-24
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 9th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Airedale House Albion Street Leeds West Yorkshire LS1 5AP. Change occurred on 2017-05-16. Company's previous address: Beech House Scotland Lane Horsforth West Yorkshire LS18 5HH United Kingdom.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-24
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2017-02-28 to 2017-04-30
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2016-02-25: 100.00 GBP
capital
|
|