(CS01) Confirmation statement with updates October 31, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 31, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England to Pilgrims Farm Wellow Wood Road West Wellow Romsey SO51 6EP on May 29, 2018
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control April 1, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 16, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 16, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control November 14, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on May 19, 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 31, 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 24, 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 31, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 31, 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 6, 2012. Old Address: Sovereign House 37 Middle Road Park Gate Southampton SO31 7GH England
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed H2O pure hampshire LIMITEDcertificate issued on 14/04/12
filed on: 14th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 12, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On April 13, 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 13, 2012
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|