CS01 |
Confirmation statement with updates 2024-03-24
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2024-02-19
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-28 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-20
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-12-07
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-12-07) of a secretary
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed craley group LIMITEDcertificate issued on 11/07/23
filed on: 11th, July 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ramsbrook Farm Ramsbrook Lane Widnes Cheshire WA8 8NZ. Change occurred on 2023-07-11. Company's previous address: Building B, Watchmoor Park Riverside Way Camberley Surrey GU15 3YL United Kingdom.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-12
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-24
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-24
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-23
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-07-21 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-21 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-21 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-11
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-11
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-07-11
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-11
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-24
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Building B, Watchmoor Park Riverside Way Camberley Surrey GU15 3YL. Change occurred on 2021-07-10. Company's previous address: Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA United Kingdom.
filed on: 10th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-05
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-09-30 (was 2020-12-31).
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA. Change occurred on 2020-08-17. Company's previous address: Victoria House Victoria Road Farnborough Hants GU14 7PG England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-05
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-05
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-14
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-12
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2018-04-05
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 25th, October 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-25
filed on: 25th, October 2017
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-09 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-06-09 secretary's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Victoria House Victoria Road Farnborough Hants GU14 7PG. Change occurred on 2017-06-06. Company's previous address: 3 Hawley Lane Industrial Estate Hawley Lane Farnborough Hampshire GU14 8EH.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 18th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-05
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-05
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-04-13 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Hawley Lane Industrial Estate Hawley Lane Farnborough Hampshire GU14 8EH. Change occurred on 2015-04-14. Company's previous address: 4 Hawley Lane Industrial Estate Hawley Lane Farnborough Hampshire GU14 8EH.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-04-13 secretary's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2014-04-30 (was 2014-09-30).
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 24th, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed atlantis hydrotec LTDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-09: 101.00 GBP
filed on: 23rd, October 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-05
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-22: 1.00 GBP
capital
|
|
CERTNM |
Company name changed aqua broadband LTDcertificate issued on 31/12/13
filed on: 31st, December 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, December 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|