AA |
Micro company financial statements for the year ending on Wed, 30th Aug 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 32-36 Chorley New Road Bolton Lancashire BL1 4AP on Tue, 30th Mar 2021 to Rear 106 Crwys Road Cardiff CF24 4NQ
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 25th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Thu, 17th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th May 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 17th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th May 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 17th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 23rd May 2018
filed on: 23rd, May 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, May 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th May 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Apr 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Mar 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Mar 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2012
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed elwy valley LIMITEDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, October 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Oct 2012
filed on: 12th, October 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 5th Oct 2012. Old Address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 7th Sep 2012
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(36 pages)
|