PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
| accounts
|
Free Download
(235 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 31st October 2022 secretary's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on Monday 31st October 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
| accounts
|
Free Download
(265 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, October 2021
| accounts
|
Free Download
(157 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(26 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Monday 18th March 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Meridian House Gadbrook Way Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on Monday 26th March 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 31st January 2018.
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th October 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 5th October 2017 - new secretary appointed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th October 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th October 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th October 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th October 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6-8 Amwell Street London EC1R 1UQ to Meridian House Gadbrook Way Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on Thursday 5th October 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 28th January 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period extended from Monday 31st October 2016 to Tuesday 31st January 2017
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, February 2017
| resolution
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/01/17
filed on: 23rd, January 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
1000.00 GBP is the capital in company's statement on Monday 23rd January 2017
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, January 2017
| capital
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 18th January 2017
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st October 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Monday 22nd February 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 1st November 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th February 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 2nd November 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Friday 4th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th July 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
is the capital in company's statement on Monday 19th August 2013
capital
|
|
AA |
Full accounts data made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Wednesday 20th March 2013.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th March 2013.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th August 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 4th July 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Monday 31st October 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th July 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 4th July 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sunday 4th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 4th July 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Thursday 24th June 2010
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 15th April 2010
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 10th February 2010 from Calls Wharf 2 the Calls Leeds LS2 7JU
filed on: 10th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 26th October 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to Monday 3rd August 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 12/03/2009 from 2ND floor national house 60-66 wardour street london W1F 0TA
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 3rd December 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 12th September 2008 Director appointed
filed on: 12th, September 2008
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/10/2008
filed on: 12th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 4th August 2008
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th February 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th February 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 4th February 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th February 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 6th December 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 6th December 2007 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 22nd October 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 19th October 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 19th October 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 19th October 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 19th October 2007 Director resigned
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: 14 piccadilly bradford west yorkshire BD1 3LX
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: 14 piccadilly bradford west yorkshire BD1 3LX
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On Friday 19th October 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 361 LIMITEDcertificate issued on 01/10/07
filed on: 1st, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 361 LIMITEDcertificate issued on 01/10/07
filed on: 1st, October 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2007
| incorporation
|
Free Download
(12 pages)
|