(AA) Full accounts data made up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates August 24, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(17 pages)
|
(PSC05) Change to a person with significant control February 9, 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 1, 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 11th, March 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates August 24, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097456890004, created on July 30, 2021
filed on: 3rd, August 2021
| mortgage
|
Free Download
(86 pages)
|
(SH01) Capital declared on July 27, 2021: 216.80 GBP
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 22, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2021 new director was appointed.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2021 new director was appointed.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates August 24, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 30, 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(14 pages)
|
(AP01) On October 10, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 8, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 8, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 8, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 10, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 10, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 24, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD. Change occurred on October 14, 2019. Company's previous address: Harvey Water Softeners Hipley Street Woking Surrey GU22 9LQ United Kingdom.
filed on: 14th, October 2019
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 13, 2018
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 13, 2018
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 13, 2018: 216.80 GBP
filed on: 16th, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On December 13, 2018 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) On December 13, 2018 new director was appointed.
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 13, 2018 new director was appointed.
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 13, 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, January 2019
| resolution
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates August 24, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, July 2018
| resolution
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, July 2018
| incorporation
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 5th, June 2018
| resolution
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(34 pages)
|
(PSC04) Change to a person with significant control September 8, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097456890003, created on July 5, 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 21st, April 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to December 31, 2015
filed on: 10th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 12th, January 2016
| resolution
|
Free Download
|
(SH01) Capital declared on December 23, 2015: 200.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on December 23, 2015
filed on: 12th, January 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 23, 2015: 100.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097456890002, created on December 23, 2015
filed on: 8th, January 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 097456890001, created on December 23, 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(35 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(7 pages)
|