(CS01) Confirmation statement with no updates 22nd September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Finlay Gardens Hornchurch Hornchurch RM12 6EF England on 3rd August 2023 to 124 City Road London EC1V 2NX
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gcatss LIMITEDcertificate issued on 25/04/23
filed on: 25th, April 2023
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd April 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd April 2023 director's details were changed
filed on: 22nd, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th August 2022 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 302 Boardwalk Place London E14 5SH England on 25th August 2022 to 9 Finlay Gardens Hornchurch Hornchurch RM12 6EF
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 168 Dance Square London EC1V 3AL England on 4th February 2018 to 302 Boardwalk Place London E14 5SH
filed on: 4th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd September 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 147 Winterthur Way Basingstoke RG21 7UE England on 16th May 2017 to 168 Dance Square London EC1V 3AL
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th January 2017
filed on: 5th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd December 2016
filed on: 10th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 11 Ivegate Bradford West Yorkshire BD1 1SR England on 5th October 2016 to 147 Winterthur Way Basingstoke RG21 7UE
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 5th October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 87 City Point 1 Solly Street Sheffield S1 4BX United Kingdom on 2nd February 2016 to 6 11 Ivegate Bradford West Yorkshire BD1 1SR
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(7 pages)
|