MR04 |
Satisfaction of charge 090196890005 in full
filed on: 4th, August 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 21st, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-01
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 4th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090196890006 in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-01
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090196890007, created on 2022-04-06
filed on: 6th, April 2022
| mortgage
|
Free Download
(53 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-17
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-17
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-17
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-05-01
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021-04-15
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-15
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-05-01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 9th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-05-01
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-02-03: 434706.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-03
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-03
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090196890001 in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090196890002 in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090196890006, created on 2017-02-03
filed on: 8th, February 2017
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 090196890004 in full
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-08-04: 360000.00 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 14th, October 2016
| accounts
|
Free Download
(28 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 090196890003 in full
filed on: 10th, August 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-01 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 7th, July 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2015-05-01 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 21st, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 627 LIMITEDcertificate issued on 21/10/14
filed on: 21st, October 2014
| change of name
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090196890005
filed on: 19th, September 2014
| mortgage
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-06-27: 400000.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 1st, August 2014
| resolution
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, August 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-27
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom to 11 Darwin Court Blackpool Technology Park Blackpool Lancashire FY2 0JN on 2014-07-30
filed on: 30th, July 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-27
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090196890002
filed on: 11th, July 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 090196890003
filed on: 11th, July 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 090196890004
filed on: 11th, July 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 090196890001
filed on: 11th, July 2014
| mortgage
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2014-05-29
filed on: 6th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-05-29
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-29
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|