AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 16th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2022
filed on: 14th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
32.00 GBP is the capital in company's statement on Monday 23rd May 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th August 2015
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
32.00 GBP is the capital in company's statement on Thursday 21st May 2015
|
capital |
|
AD01 |
Registered office address changed from Robert House Unit 7 Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on Friday 27th March 2015
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Saturday 31st January 2015
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Monday 5th January 2015
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
AP04 |
On Monday 5th January 2015 - new secretary appointed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 22nd, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st March 2012
filed on: 12th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 21st May 2013 with full list of members
filed on: 29th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 21st May 2012 with full list of members
filed on: 14th, June 2012
|
annual return |
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 21st September 2011
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 26th November 2010 director's details were changed
filed on: 20th, July 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2011 with full list of members
filed on: 21st, June 2011
|
annual return |
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 23rd, February 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th October 2010
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th October 2010
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th October 2010.
filed on: 19th, October 2010
|
officers |
Free Download
(3 pages)
|
AP04 |
On Friday 18th June 2010 - new secretary appointed
filed on: 18th, June 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
32.00 GBP is the capital in company's statement on Wednesday 9th June 2010
filed on: 15th, June 2010
|
capital |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 19th, February 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 3rd December 2009 from 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ
filed on: 3rd, December 2009
|
address |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 14th August 2009
filed on: 14th, August 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 19th August 2008
filed on: 19th, August 2008
|
annual return |
Free Download
(7 pages)
|
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)
|
288a |
On Friday 7th December 2007 New secretary appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 7th December 2007 New director appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 7th December 2007 Secretary resigned
filed on: 7th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 7th December 2007 New director appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 7th December 2007 New secretary appointed
filed on: 7th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 7th December 2007 Director resigned
filed on: 7th, December 2007
|
officers |
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)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, July 2007
|
resolution |
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, July 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, July 2007
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, July 2007
|
resolution |
Free Download
(14 pages)
|
CERTNM |
Company name changed gweco 356 LIMITEDcertificate issued on 07/06/07
filed on: 7th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gweco 356 LIMITEDcertificate issued on 07/06/07
filed on: 7th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2007
|
incorporation |
Free Download
(12 pages)
|