(CH01) On 2022/03/20 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/20 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2021/09/01 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/17.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/01 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/19. New Address: Cardinal House Abbeyfield Road Nottingham NG7 2SZ. Previous address: Regus Central Boulevard Shirley Solihull B90 8AG England
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) 2021/03/01 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/03/01 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/01.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/03/01 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 2020/06/17. New Address: Regus Central Boulevard Shirley Solihull B90 8AG. Previous address: 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) 2018/09/12 - the day director's appointment was terminated
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/12.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 16th, May 2018
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2018/04/19 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/19 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/04/19 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/03/30
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/06/06. New Address: 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB. Previous address: 1 Hawksworth Road Central Park Telford Shropshire TF2 9TL
filed on: 6th, June 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/28.
filed on: 1st, April 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, March 2017
| resolution
|
Free Download
(13 pages)
|
(AD01) Address change date: 2017/03/09. New Address: 1 Hawksworth Road Central Park Telford Shropshire TF2 9TL. Previous address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
(TM02) 2017/02/28 - the day secretary's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/02/28 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 24th, August 2016
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2016/07/01 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/26 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 18th, August 2015
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on 2015/05/13.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/13.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/13 - the day director's appointment was terminated
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/05/13 - the day director's appointment was terminated
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/26 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
(TM01) 2014/10/31 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/04.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/04.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/11/04 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/04.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/10/31 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 30th, August 2014
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2014/06/02 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/03/27 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/03/27 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/26 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2014/01/20
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/01/20 from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 8th, November 2013
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2013/10/02.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/04/17 - the day director's appointment was terminated
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/26 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) 2013/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/02/22 - the day director's appointment was terminated
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/01/31 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, November 2012
| resolution
|
Free Download
(13 pages)
|
(AP04) New secretary appointment on 2012/10/29
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/10/29.
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 2012/10/29 - the day director's appointment was terminated
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/10/29 - the day director's appointment was terminated
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/29 from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(2 pages)
|
(TM02) 2012/10/29 - the day secretary's appointment was terminated
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/10/29 - the day director's appointment was terminated
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/10/29.
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/10/29.
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 19th, October 2012
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 11th, September 2012
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 2012/03/26 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 23rd, January 2012
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, January 2012
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, December 2011
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/04/14 from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/04/14.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/03/26 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2010/03/31
filed on: 19th, November 2010
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 2010/03/26 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/10/01 secretary's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a medium company for the period ending on 2009/03/31
filed on: 3rd, December 2009
| accounts
|
Free Download
(13 pages)
|
(287) Registered office changed on 08/05/2009 from 21-23 image house 326 molesey road hersham surrey KT12 3PD
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, April 2009
| resolution
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/03/28 with shareholders record
filed on: 28th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/03/18 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, January 2009
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, January 2009
| resolution
|
Free Download
(9 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, July 2008
| incorporation
|
Free Download
(14 pages)
|
(287) Registered office changed on 17/07/2008 from 10 bedford street london WC2E 9HE
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/07/17 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/07/17 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/07/17 Director and secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed thames valley acquisition LIMITEDcertificate issued on 14/07/08
filed on: 11th, July 2008
| change of name
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 19/05/08
filed on: 30th, June 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 30th, June 2008
| resolution
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2008
| incorporation
|
Free Download
(21 pages)
|