(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 1st February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AP01) New director appointment on Wednesday 30th July 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP to 63 Dunyeats Road Broadstone Dorset BH18 8AD on Wednesday 1st October 2014
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 31st January 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th February 2014
capital
|
|
(AD01) Change of registered office on Wednesday 12th February 2014 from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 31st January 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 30th April 2012 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 30th April 2012 secretary's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 31st January 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 27th May 2011 from 64 Clarendon Road Watford Herts WD17 1DA
filed on: 27th, May 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 31st January 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 31st January 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 10th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 17th February 2009
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 19th February 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/10/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
filed on: 9th, October 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to Wednesday 7th March 2007
filed on: 7th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to Monday 27th February 2006
filed on: 27th, February 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2005
filed on: 29th, November 2005
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to Tuesday 15th March 2005
filed on: 15th, March 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2004
filed on: 2nd, December 2004
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to Monday 22nd March 2004
filed on: 22nd, March 2004
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, October 2003
| incorporation
|
Free Download
(16 pages)
|
(CERTNM) Company name changed valier LIMITEDcertificate issued on 30/09/03
filed on: 30th, September 2003
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2003
filed on: 3rd, April 2003
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to Friday 14th March 2003
filed on: 14th, March 2003
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 98 shares on Tuesday 1st October 2002. Value of each share 1 £, total number of shares: 100.
filed on: 5th, November 2002
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2002
filed on: 15th, August 2002
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to Wednesday 24th April 2002
filed on: 24th, April 2002
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to Wednesday 24th April 2002 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(287) Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
filed on: 13th, March 2001
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 13th March 2001 New secretary appointed
filed on: 13th, March 2001
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 13th March 2001 Secretary resigned;director resigned
filed on: 13th, March 2001
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 13th March 2001 New director appointed
filed on: 13th, March 2001
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 13th March 2001 Director resigned
filed on: 13th, March 2001
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, January 2001
| incorporation
|
Free Download
(18 pages)
|