(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: 6th, September 2023
| confirmation statement
|
Free Download
(3 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: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st August 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st August 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st August 2020 secretary's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th November 2019. New Address: Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL. Previous address: 14 Flower Walk Guildford GU2 4EP
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)
|
(AD01) Address change date: 23rd December 2018. New Address: 14 Flower Walk Guildford GU2 4EP. 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 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)
|
(AP03) New secretary appointment on 5th December 2017
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: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 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: 21st, 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 of withdrawal of pre-emption rights , Resolution
filed on: 8th, January 2016
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 23rd December 2015
filed on: 8th, January 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd December 2015: 100.00 GBP
filed on: 8th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd December 2015: 200.00 GBP
filed on: 8th, January 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 24th August 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|