(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Oct 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 39 Gravelly Industrial Park Birmingham B24 8TG England on Wed, 1st Oct 2014 to Abacus Court Bull Street Harborne Birmingham B17 0HH
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Apartment 15 48 Alfred Knight Way Alfred Knight Way Birmingham B15 2BH United Kingdom on Thu, 17th Jul 2014 to Unit 39 Gravelly Industrial Park Birmingham B24 8TG
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed WATER2BE LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 12th Sep 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(7 pages)
|