AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2023 from Sat, 31st Dec 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 30 Park Square West Leeds LS1 2PF United Kingdom at an unknown date to 37 Park Square North Leeds LS1 2NY
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2022 to Fri, 31st Dec 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Jan 2020 secretary's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Park Square West Leeds West Yorkshire LS1 2PF on Wed, 14th Oct 2020 to 37 Park Square North Leeds LS1 2NY
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 24th Apr 2014 - 144.00 GBP
filed on: 2nd, July 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, May 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 24th Apr 2014 - 52.00 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Feb 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 170.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Feb 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Feb 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Feb 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sun, 20th Feb 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 27th, April 2009
| resolution
|
Free Download
(7 pages)
|
169 |
Purchased 30 own shares on Tue, 31st Mar 2009. Value of each share 1 Gbp, total number of shares: 170.
filed on: 23rd, April 2009
| capital
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 9th Apr 2009 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On Thu, 9th Apr 2009 Appointment terminated director
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 2nd Jul 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 26th Jun 2008 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 26th Jun 2008 Appointment terminated secretary
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Jun 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 26th Jun 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 26th Jun 2008 Director and secretary appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/06/2008 from 14 piccadilly bradford west yorkshire BD1 3LX
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gweco 388 LIMITEDcertificate issued on 25/03/08
filed on: 20th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(12 pages)
|