(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed valoi care LTDcertificate issued on 23/01/23
filed on: 23rd, January 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 28th Dec 2022 new director was appointed.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Dec 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor North Westgate House Harlow Essex CM20 1YS England on Wed, 14th Dec 2022 to 5 Higgs Close Northampton NN6 0RT
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Primrose Close Luton LU3 1EU England on Tue, 4th Oct 2022 to 1st Floor North Westgate House Harlow Essex CM20 1YS
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 30th Sep 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Oct 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Oct 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Dec 2021
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Dec 2020
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(13 pages)
|
(AP01) On Mon, 3rd Aug 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Dec 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Strathmore Avenue Luton LU1 3NZ England on Wed, 12th Feb 2020 to 1 Primrose Close Luton LU3 1EU
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 12th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Dec 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Dec 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Dec 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Jan 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 63 Cowper Street Cowper Street Luton LU1 3SQ England on Thu, 25th Aug 2016 to 24 Strathmore Avenue Luton LU1 3NZ
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Dec 2015
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Feb 2016: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Merling Croft Northchurch Berkhamsted Hertfordshire HP4 3XB on Fri, 12th Feb 2016 to 63 Cowper Street Cowper Street Luton LU1 3SQ
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Dec 2014
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 27th Dec 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|