(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 15th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 24th September 2021 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hollinside Axbridge Road Cheddar Somerset BS27 3BZ England on 2nd October 2021 to Telconia Biddisham Lane Biddisham Axbridge BS26 2RH
filed on: 2nd, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Banks 10 Tudor Gardens Machen Caerphilly CF83 8PD on 15th November 2020 to Hollinside Axbridge Road Cheddar Somerset BS27 3BZ
filed on: 15th, November 2020
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 7th, October 2020
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 7th, October 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 29th, September 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 29th, September 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 29th, September 2020
| incorporation
|
Free Download
(26 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, September 2020
| incorporation
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 17th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 16th June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th June 2020
filed on: 13th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th June 2020
filed on: 13th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2020
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th June 2020
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th May 2020
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 19th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 10th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th December 2016
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th August 2015: 11.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th August 2014: 11.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 17th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2013
filed on: 17th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th August 2013: 11.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 19th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2012
filed on: 19th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th August 2011
filed on: 13th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2011
filed on: 13th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 13th August 2011
filed on: 13th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Studio, 10a Tudor Gardens Machen Caerphilly CF83 8PD on 23rd February 2010
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 21st February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 21st February 2010 secretary's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 9th September 2009 with complete member list
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 29th September 2008 with complete member list
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed valley court flats LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed valley court flats LIMITEDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(29 pages)
|
(NEWINC) Incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(29 pages)
|