AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd June 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th July 2016: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 17th April 2015 to Raworths Llp, Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Grodons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 9th August 2013
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20th June 2013
filed on: 20th, June 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 512 LIMITEDcertificate issued on 29/10/12
filed on: 29th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd October 2012
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 22nd July 2011: 2.00 GBP
filed on: 5th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 27th July 2011
filed on: 27th, July 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|