AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 16th, November 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control Sun, 25th Nov 2018
filed on: 13th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Fri, 3rd Sep 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 6th, April 2021
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 9th, December 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(26 pages)
|
AP01 |
On Wed, 27th Mar 2019 new director was appointed.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Nov 2018 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX on Sun, 25th Nov 2018 to 1 New Augustus Street Bradford BD1 5LL
filed on: 25th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Sep 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(25 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, June 2017
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 4th, February 2015
|
annual return |
|
SH01 |
Capital declared on Wed, 4th Feb 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 23rd, October 2014
|
accounts |
Free Download
(17 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 5th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 25th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 25th Feb 2014: 100.00 GBP
|
capital |
|
SH01 |
Capital declared on Wed, 3rd Jul 2013: 100.00 GBP
filed on: 24th, February 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On Wed, 29th May 2013 new director was appointed.
filed on: 29th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 29th May 2013 new director was appointed.
filed on: 29th, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th May 2013
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, May 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gordons leeds and bradford LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, March 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 552 LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 12th Mar 2013 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2013
|
incorporation |
Free Download
(20 pages)
|