AD01 |
Change of registered address from Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL United Kingdom on 30th January 2024 to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
filed on: 30th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th June 2023
filed on: 14th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st August 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st August 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st August 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 1st August 2020 secretary's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Flower Walk Guildford GU2 4EP on 19th November 2019 to Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097454180002 in full
filed on: 5th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097454180001 in full
filed on: 4th, January 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from Harvey Water Softeners Hipley Street Woking Surrey GU22 9LQ United Kingdom on 21st December 2018 to 14 Flower Walk Guildford GU2 4EP
filed on: 21st, December 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th August 2018
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 5th December 2017, company appointed a new person to the position of a secretary
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3000a Parkway Whiteley Fareham PO15 7FX at an unknown date
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 25th, April 2017
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 31st August 2016 to 31st December 2015
filed on: 10th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 12th, January 2016
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on 23rd December 2015
filed on: 12th, January 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 100.00 GBP
filed on: 12th, January 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 200.00 GBP
filed on: 12th, January 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097454180001, created on 23rd December 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 097454180002, created on 23rd December 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(35 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2015
|
incorporation |
Free Download
(7 pages)
|