AA |
Small company accounts for the period up to 2022-12-31
filed on: 25th, July 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-08
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 30th, May 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-23
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-08
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-08
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-08
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-10-04
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-08
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 4th, March 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-08
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-08
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, March 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-08
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 10th, April 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, April 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 18th, March 2016
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-24
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 30th, May 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 19 Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB. Change occurred on 2015-05-17. Company's previous address: Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR.
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-03-31
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2014-04-30 to 2013-12-31
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-08
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-06: 1.00 GBP
capital
|
|
AP03 |
Appointment (date: 2013-11-15) of a secretary
filed on: 15th, November 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 2013-11-11
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-11
filed on: 11th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 563 LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-09-05
change of name
|
|
CONNOT |
Change of name notice
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|