(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-26
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-02-26
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-20
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2021-02-26
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068535820004, created on 2021-03-29
filed on: 29th, March 2021
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 068535820003, created on 2021-03-29
filed on: 29th, March 2021
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2021-02-26
filed on: 14th, March 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, March 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-20
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-03-20
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-03-20
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-20 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-20 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-01: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-03-20 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-15: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-03-20 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-03-20 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-03-20 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-03-20 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-03-20 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-20 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 1st, November 2011
| accounts
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-03-20 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 20/22 Bridge End Leeds West Yorkshire LS1 4DJ on 2011-05-03
filed on: 3rd, May 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 14th, September 2010
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2010-03-22: 2.00 GBP
filed on: 14th, September 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-03-20 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(14 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, August 2009
| mortgage
|
Free Download
(7 pages)
|
(CERTNM) Company name changed sarahvale LTD.certificate issued on 15/04/09
filed on: 15th, April 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, April 2009
| resolution
|
Free Download
(1 page)
|
(288b) On 2009-04-09 Appointment terminated director
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-04-09 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, April 2009
| incorporation
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/04/2009 from temple house 20 holywell row london EC2A 4XH
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-04-09 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(17 pages)
|