(MR04) Satisfaction of charge 1 in full
filed on: 1st, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 16th, October 2023
| accounts
|
Free Download
(49 pages)
|
(MR01) Registration of charge 075958790002, created on 4th August 2023
filed on: 9th, August 2023
| mortgage
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates 7th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th December 2021 to 29th December 2021
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th December 2022 to 29th June 2023
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th August 2020
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2021
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2021
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st December 2021 to 30th December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2021
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2021
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2021
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates 7th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(48 pages)
|
(CH03) On 1st July 2020 secretary's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates 7th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 7th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(37 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th November 2015
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 9th November 2015
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 9th November 2015, company appointed a new person to the position of a secretary
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th April 2015: 1.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd May 2014: 1.00 GBP
capital
|
|
(AP03) On 17th December 2013, company appointed a new person to the position of a secretary
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 12th, November 2013
| resolution
|
Free Download
(50 pages)
|
(SH01) Statement of Capital on 22nd October 2013: 5038494.00 GBP
filed on: 12th, November 2013
| capital
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th April 2012 to 31st December 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 2nd September 2011
filed on: 2nd, September 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gweco 506 LIMITEDcertificate issued on 23/06/11
filed on: 23rd, June 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th June 2011
filed on: 10th, June 2011
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, June 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(20 pages)
|