(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed everything water LTD.certificate issued on 31/10/23
filed on: 31st, October 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2022
filed on: 12th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Meadowbank Close Bovingdon Hemel Hempstead Hertfordshire HP3 0FB United Kingdom on Mon, 1st Jul 2019 to The Maylands Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Sun, 1st Jul 2018
filed on: 15th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 1st Jul 2018: 100.00 GBP
filed on: 6th, March 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106944300001, created on Tue, 19th Feb 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Apr 2018: 100.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th Mar 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 11th Apr 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2017
| incorporation
|
Free Download
|