AP01 |
New director was appointed on 26th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 30th January 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
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 |
Total exemption full accounts data 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 |
Total exemption full accounts data 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 |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st August 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
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)
|
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 |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Harvey Water Softener 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)
|
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 31st December 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(4 pages)
|
PSC05 |
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: 7th, September 2016
| confirmation statement
|
Free Download
(6 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
|
|