(CS01) Confirmation statement with no updates August 29, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7RB to 1a Newton House 1a Fulwith Road Harrogate North Yorkshire HG2 8HL on April 25, 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2021
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7RB on October 19, 2016
filed on: 19th, October 2016
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed newton acs LTDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 29, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: August 20, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 20, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ringtail phase 1 LIMITEDcertificate issued on 20/06/15
filed on: 20th, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 20th, June 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to August 29, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2014: 100.00 GBP
capital
|
|
(CH01) On September 30, 2013 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 9, 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 27, 2013: 100.00 GBP
filed on: 9th, October 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 9, 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 9, 2013. Old Address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(2 pages)
|
(AP01) On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gweco 590 LIMITEDcertificate issued on 07/10/13
filed on: 7th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 27, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 7th, October 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
|