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 |
|