(CS01) Confirmation statement with updates Tuesday 19th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Harrogate Business Centre Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER United Kingdom to Office 1-1 4 School Terrace Milnsbridge Huddersfield HD3 4LJ on Monday 30th October 2023
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 30th July 2023. Originally it was Friday 31st March 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 20th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 1st July 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th July 2023.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 1st June 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Harrogate Business Centre Hammerain House Harrogate North Yorkshire HG2 8ER to Harrogate Business Centre Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on Wednesday 7th June 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 5th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed valkyrie it group LTDcertificate issued on 17/06/22
filed on: 17th, June 2022
| change of name
|
Free Download
(3 pages)
|
(AP02) New member was appointed on Friday 10th June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 26th March 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Wednesday 31st March 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 1st August 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st August 2021 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 5th June 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Harrogate Business Centre Hammerain House Harrogate North Yorkshire HG2 8ER on Thursday 25th November 2021
filed on: 25th, November 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th June 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 120373330001 satisfaction in full.
filed on: 4th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 120373330001, created on Tuesday 3rd December 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(26 pages)
|
(PSC04) Change to a person with significant control Sunday 1st December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 6th June 2019
capital
|
|