AA |
Micro company accounts made up to 30th April 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed mtm estates LIMITEDcertificate issued on 26/10/22
filed on: 26th, October 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th September 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 23rd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th September 2018. New Address: Mtm 3rd Floor 82 King Street Manchester M2 4WQ. Previous address: 425 Royal Exchange Building St. Ann's Square Manchester M2 7EP England
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
23rd April 2018 - the day director's appointment was terminated
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd April 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2017. New Address: 425 Royal Exchange Building St. Ann's Square Manchester M2 7EP. Previous address: 3rd Floor 82 King Street Manchester M2 4WQ England
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2017
|
incorporation |
Free Download
(29 pages)
|