CS01 |
Confirmation statement with updates 2023-12-02
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Azets 12 King Street Leeds LS1 2HL. Change occurred on 2023-11-21. Company's previous address: 33 Park Place Leeds LS1 2RY England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 33 Park Place Leeds LS1 2RY. Change occurred on 2023-05-26. Company's previous address: Ground Floor 32 Park Cross Street Leeds LS1 2QH.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 12th, May 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-04-06: 40.00 GBP
filed on: 12th, May 2023
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-04-06
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-04-06
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-12-02
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 8th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-02
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-12-02
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, June 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-04-30: 85.00 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020-04-30
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-30
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 32 Park Cross Street Leeds LS1 2QH. Change occurred on 2020-04-20. Company's previous address: C/O York Place Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW.
filed on: 20th, April 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 8th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-02
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-24 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-02
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-02
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-05-31
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-02
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-07: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-02-04: 100.00 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 12th, February 2014
| resolution
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-12
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2014
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-12
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-12
filed on: 12th, February 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 2014-02-12
filed on: 12th, February 2014
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, December 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 608 LIMITEDcertificate issued on 12/12/13
filed on: 12th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-12-11
change of name
|
|
NEWINC |
Incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(20 pages)
|