(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 16th Aug 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Aug 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from September Cottage Highfield Lane Compton Martin Bristol BS40 6JL on Mon, 11th Jul 2022 to The Stables Church Green Churchfields Wellington TA21 8SF
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Jul 2016
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to Sat, 11th Jul 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Jul 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2013 to Sun, 31st Mar 2013
filed on: 18th, October 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed valley visage LIMITEDcertificate issued on 12/10/12
filed on: 12th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 18th Sep 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 12th, October 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 14th Sep 2012. Old Address: 40 High Street Chew Magna Bristol BS40 8PW United Kingdom
filed on: 14th, September 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(7 pages)
|