(CS01) Confirmation statement with no updates 21st February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th May 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 200.00 GBP
capital
|
|
(CH01) On 8th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th February 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st February 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th March 2014: 200.00 GBP
capital
|
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 13th, May 2013
| resolution
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 26th April 2013: 200.00 GBP
filed on: 13th, May 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, May 2013
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2014 to 31st March 2014
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th March 2013: 100.00 GBP
filed on: 22nd, March 2013
| capital
|
Free Download
(4 pages)
|
(TM01) 15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 15th March 2013
filed on: 15th, March 2013
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gweco 558 LIMITEDcertificate issued on 07/03/13
filed on: 7th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2013
| incorporation
|
|