GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England on 30th March 2017 to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England on 18th November 2016 to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Green Lane Shepperton Middlesex TW17 8DS England on 12th November 2016 to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF
filed on: 12th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 9th February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|