AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074214290002, created on 24th July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA at an unknown date
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 17th October 2017: 2500.00 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, October 2017
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, October 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/09/17
filed on: 17th, October 2017
| insolvency
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 27th October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 2500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 27th October 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th October 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th October 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 27th October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 27th October 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th October 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, January 2011
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, January 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, January 2011
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 489 LIMITEDcertificate issued on 07/12/10
filed on: 7th, December 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th November 2010
filed on: 30th, November 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2010
filed on: 26th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th November 2010
filed on: 26th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
26th November 2010 - the day director's appointment was terminated
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2011 to 30th June 2011
filed on: 26th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 26th November 2010
filed on: 26th, November 2010
| address
|
Free Download
(2 pages)
|
TM01 |
26th November 2010 - the day director's appointment was terminated
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(20 pages)
|