(CS01) Confirmation statement with no updates Sat, 16th Mar 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 14th Feb 2022. New Address: Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH. Previous address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Fri, 6th Mar 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, January 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, November 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, November 2018
| incorporation
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, November 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 12th Nov 2018
filed on: 20th, November 2018
| capital
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Mon, 12th Nov 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 12th Nov 2016. New Address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF. Previous address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England
filed on: 12th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 12th Nov 2016. New Address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF. Previous address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England
filed on: 12th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 12th Nov 2016. New Address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF. Previous address: C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS
filed on: 12th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 16th Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 28th Nov 2014. New Address: C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS. Previous address: Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 16th Mar 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 25th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 16th Mar 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 16th Mar 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 13th Oct 2011. Old Address: West Point, 78 Queens Road Clifton Bristol BS8 1QU
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Mar 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 23rd Mar 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 16th Mar 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Tue, 31st Mar 2009 with shareholders record
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 26th, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 15th Aug 2008 with shareholders record
filed on: 15th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Thu, 20th Dec 2007 New secretary appointed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 20th Dec 2007 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 20th Dec 2007 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 20th Dec 2007 New secretary appointed
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 30th, May 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(17 pages)
|