(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Beech House Scotland Lane Horsforth Leeds LS18 5HH England on Wed, 10th May 2017 to Airedale House Albion Street Leeds West Yorkshire LS1 5AP
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084154490002, created on Tue, 5th Jul 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 King Street Leeds West Yorkshire LS1 2HL on Mon, 7th Sep 2015 to Beech House Scotland Lane Horsforth Leeds LS18 5HH
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084154490001, created on Tue, 28th Apr 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Mar 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 10th May 2013. Old Address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(2 pages)
|
(AP03) On Fri, 10th May 2013, company appointed a new person to the position of a secretary
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th May 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gweco 559 LIMITEDcertificate issued on 18/04/13
filed on: 18th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 16th Apr 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(20 pages)
|