AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, February 2024
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates November 4, 2023
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2023
filed on: 1st, September 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075272210001, created on December 17, 2019
filed on: 20th, December 2019
|
mortgage |
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(11 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 14, 2019
filed on: 14th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 25, 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 25, 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 4, 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 21, 2017: 197412.00 GBP
filed on: 20th, September 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, August 2017
|
resolution |
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 4, 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2016
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2015
filed on: 25th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 25, 2015: 204.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 21st, November 2015
|
accounts |
Free Download
(10 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 31st, October 2014
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2013
filed on: 4th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 26th, September 2013
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed forest spring water LTDcertificate issued on 05/07/13
filed on: 5th, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on July 1, 2013 to change company name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 20th, June 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 5th, June 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2013: 204.00 GBP
filed on: 2nd, May 2013
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2012
filed on: 21st, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 6th, March 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2011
filed on: 2nd, December 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2011
filed on: 3rd, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2011
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On May 10, 2011 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2011 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2011 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2011 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2011
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2011
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2011
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2011
|
incorporation |
Free Download
(12 pages)
|