AA |
Full accounts data made up to Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Thursday 26th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Friday 23rd July 2021.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
2501501.00 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 14th, April 2021
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, January 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th November 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, December 2020
| incorporation
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: Friday 20th November 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, December 2020
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 11th December 2019
filed on: 7th, January 2020
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2020
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2020
| capital
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 11th December 20191151.00 GBP
filed on: 2nd, January 2020
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 31st, December 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
SH01 |
1501.00 GBP is the capital in company's statement on Wednesday 11th December 2019
filed on: 19th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 20th November 2019.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Friday 23rd November 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(14 pages)
|
AP03 |
On Saturday 1st April 2017 - new secretary appointed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 29th August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1401.00 GBP is the capital in company's statement on Friday 11th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 29th August 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1401.00 GBP is the capital in company's statement on Wednesday 24th September 2014
capital
|
|
AD01 |
Registered office address changed from Airedale House Park Road Guiseley Leeds LS20 8EH to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on Wednesday 13th August 2014
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th June 2014.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
946.00 GBP is the capital in company's statement on Monday 28th April 2014
filed on: 9th, May 2014
| capital
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of removal of pre-emption rights
filed on: 11th, April 2014
| resolution
|
Free Download
(16 pages)
|
CH01 |
On Wednesday 29th January 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th December 2013 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, December 2013
| resolution
|
Free Download
(10 pages)
|
SH01 |
1250.00 GBP is the capital in company's statement on Wednesday 27th November 2013
filed on: 11th, December 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed gweco 592 LIMITEDcertificate issued on 25/10/13
filed on: 25th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 22nd October 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 25th, October 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 14th October 2013 - new secretary appointed
filed on: 14th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 8th October 2013 from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Sunday 31st August 2014.
filed on: 6th, October 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, August 2013
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|