(CS01) Confirmation statement with no updates December 20, 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH. Change occurred on November 25, 2021. Company's previous address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England.
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2018 to April 29, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to March 31, 2016 (was April 30, 2016).
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF. Change occurred on November 12, 2016. Company's previous address: 41 Green Lane Shepperton Middlesex TW17 8DS.
filed on: 12th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2016: 1.00 GBP
capital
|
|
(CH01) On November 3, 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 Green Lane Shepperton Middlesex TW17 8DS. Change occurred on November 24, 2015. Company's previous address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 16, 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 20th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 17, 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 2, 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 14, 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2011 to March 31, 2011
filed on: 12th, January 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 12, 2011. Old Address: Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) On January 12, 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 12, 2011
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|