CS01 |
Confirmation statement with no updates 2023/10/16
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/16
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2022/10/16
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/10/12 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/12
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/16
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England on 2020/10/21 to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford, West Yorkshire BD1 5LL
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/16
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/16
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/16
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/16
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/16
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 2016/10/13 to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/16
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/16
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/16
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/16
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, June 2012
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/16
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/04/21 from 6 Southbrook Terrace Bradford West Yorkshire BD7 1AB
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/16
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 27th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/16
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/08 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 7th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/02/09 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/04/30 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, April 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 01/02/08 from: 14 piccadilly bradford west yorkshire BD1 3LX
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/02/01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008/02/01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008/02/01 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/01 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/02/01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008/02/01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 2008/02/01 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/08 from: 14 piccadilly bradford west yorkshire BD1 3LX
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/02/01 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/01 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/01 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gweco 376 LIMITEDcertificate issued on 19/12/07
filed on: 19th, December 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gweco 376 LIMITEDcertificate issued on 19/12/07
filed on: 19th, December 2007
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2007
| incorporation
|
Free Download
(12 pages)
|