CH01 |
On Thursday 12th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th October 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th October 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Siddall Street Leeds West Yorkshire LS11 9AG. Change occurred on Monday 16th October 2023. Company's previous address: Siddall Street Leeds West Yorkshire LS11 9AG.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th October 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Monday 31st December 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, February 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th October 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th October 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2011 to Thursday 31st March 2011
filed on: 28th, April 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 28th April 2011 from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
filed on: 28th, April 2011
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 28th, April 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, April 2011
| resolution
|
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th March 2011
filed on: 6th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 6th April 2011.
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2011
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 487 LIMITEDcertificate issued on 24/03/11
filed on: 24th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 23rd March 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 24th, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|