(AD01) New registered office address Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Change occurred on 2024-01-30. 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)
|
(CS01) Confirmation statement with no updates 2023-08-24
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-08-24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-08-24
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2020-08-01 secretary's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-08-01
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-24
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-01
filed on: 14th, 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 2019-11-19. Company's 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 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-08-24
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Flower Walk Guildford GU2 4EP. Change occurred on 2018-12-22. Company's previous address: Harvey Water Softeners Hipley Street Woking Surrey GU22 9LQ United Kingdom.
filed on: 22nd, December 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-24
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2017-12-05) 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: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 17th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-08-24
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-09-08
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2015-12-31
filed on: 24th, April 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2016-08-31 to 2015-12-31
filed on: 10th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-24
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 11th, January 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-12-23: 200.00 GBP
filed on: 11th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2015-12-23
filed on: 11th, January 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-23: 100.00 GBP
filed on: 11th, January 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-08-24: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|