AD01 |
New registered office address Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Change occurred on January 30, 2024. Company's previous address: Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL United Kingdom.
filed on: 30th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 24, 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control November 2, 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 1, 2020 director's details were changed
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 1, 2020 secretary's details were changed
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 1, 2020
filed on: 11th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL. Change occurred on November 19, 2019. Company's previous address: 14 Flower Walk Guildford GU2 4EP.
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address 14 Flower Walk Guildford GU2 4EP. Change occurred on December 23, 2018. Company's previous address: Harvey Water Softeners Hipley Street Woking Surrey GU22 9LQ United Kingdom.
filed on: 23rd, December 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 5, 2017) of a secretary
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 8, 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 21st, April 2017
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to December 31, 2015
filed on: 10th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, January 2016
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on December 23, 2015
filed on: 12th, January 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 23, 2015: 100.00 GBP
filed on: 12th, January 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2015: 200.00 GBP
filed on: 12th, January 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097464960002, created on December 23, 2015
filed on: 8th, January 2016
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 097464960001, created on December 23, 2015
filed on: 31st, December 2015
|
mortgage |
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 24, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|