(CS01) Confirmation statement with updates 2023/12/08
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/12/08
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/12/08
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/08
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/12/08
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/05/10. New Address: Airedale House Albion Street Leeds West Yorkshire LS1 5AP. Previous address: Beech House Scotland Lane Horsforth Leeds LS18 5HH
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/12/08 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/09/07. New Address: Beech House Scotland Lane Horsforth Leeds LS18 5HH. Previous address: 14 King Street Leeds West Yorkshire LS1 2HL
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/11 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2013/12/31
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/11 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/05/10 - the day director's appointment was terminated
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/04/23
filed on: 10th, May 2013
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2013/05/10
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/05/10 - the day director's appointment was terminated
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/10 from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gweco 549 LIMITEDcertificate issued on 18/04/13
filed on: 18th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/04/16
change of name
|
|
(CONNOT) Notice of change of name
filed on: 18th, April 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(20 pages)
|