(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 27th September 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 22nd September 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 22nd September 2016 secretary's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 16th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 83333.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 16th October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 16th October 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 83333.00 GBP is the capital in company's statement on Friday 18th October 2013
capital
|
|
(AR01) Annual return made up to Tuesday 16th October 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st March 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Sunday 16th October 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(19 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st March 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Saturday 16th October 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 16th October 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 16th October 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 16th October 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(20 pages)
|
(363a) Annual return made up to Thursday 6th November 2008
filed on: 6th, November 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/2008 from riverside west whitehall road leeds west yorkshire LS1 4AW
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, January 2008
| resolution
|
Free Download
(18 pages)
|
(88(2)R) Alloted 83332 shares on Wednesday 19th December 2007. Value of each share 1 £, total number of shares: 83333.
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, January 2008
| resolution
|
Free Download
(18 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, January 2008
| resolution
|
Free Download
|
(88(2)R) Alloted 83332 shares on Wednesday 19th December 2007. Value of each share 1 £, total number of shares: 83333.
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 19/12/07
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 19/12/07
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, January 2008
| resolution
|
|
(288a) On Wednesday 12th December 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th December 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gweco 374 LIMITEDcertificate issued on 10/12/07
filed on: 10th, December 2007
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gweco 374 LIMITEDcertificate issued on 10/12/07
filed on: 10th, December 2007
| change of name
|
Free Download
(3 pages)
|
(288b) On Friday 7th December 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 7th December 2007 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 7th December 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 7th December 2007 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 7th December 2007 New secretary appointed;new director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 7th December 2007 New secretary appointed;new director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 7th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/03/09
filed on: 7th, December 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/07 from: 14 piccadilly bradford west yorkshire BD1 3LX
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/07 from: 14 piccadilly bradford west yorkshire BD1 3LX
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(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)
|