(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 18th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/06/08
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2022/08/24
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 21st, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/06/08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/18
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/18
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/08/12
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/08/12 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/12. New Address: 39 Bickenhall Street London W1U 6BR. Previous address: Flat 5 29 Dorset Square London NW1 6QJ England
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(CH03) On 2019/08/12 secretary's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/08/12
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/11
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/10/27
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2017/11/07 secretary's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/27
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/27
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/08/30. New Address: Flat 5 29 Dorset Square London NW1 6QJ. Previous address: Flat 5, 29 Dorset Square London NW1 6QJ England
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/25 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/08/25. New Address: Flat 5, 29 Dorset Square London NW1 6QJ. Previous address: Flat 3 Ebury Court Bury Lane Rickmansworth Hertfordshire WD3 1BE United Kingdom
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/16
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/07/17
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/07/17 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ag valecha & co LTDcertificate issued on 09/11/15
filed on: 9th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed valecha art LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2015/09/18 - the day director's appointment was terminated
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 2015/07/17.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 0.00 GBP is the capital in company's statement on 2015/07/17
capital
|
|