GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 20, 2020
filed on: 5th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 2nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 20, 2019
filed on: 14th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 15, 2019
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 20, 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 20, 2017
filed on: 10th, August 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates June 15, 2017
filed on: 2nd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Set Fair Dunbridge Lane Awbridge Romsey SO51 0GQ. Change occurred on June 13, 2017. 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: 13th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 20, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2016 (was July 20, 2016).
filed on: 19th, 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 11, 2016. Company's previous address: 49 Bedford Road Ilford IG1 1EJ England.
filed on: 11th, November 2016
|
address |
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 11, 2016. 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: 11th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 49 Bedford Road Ilford IG1 1EJ. Change occurred on September 16, 2016. Company's previous address: 41 Green Lane Shepperton Middlesex TW17 8DS England.
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 3rd, August 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to March 31, 2016
filed on: 2nd, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 15, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|