AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(25 pages)
|
AD01 |
Address change date: Wed, 22nd Sep 2021. New Address: 1 Canada Sq 37th Floor, Canary Wharf London E14 5AA. Previous address: Level 33 25 Canada Square Canary London E14 5LB United Kingdom
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Nov 2019
filed on: 29th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 24th Apr 2018: 20000000.00 GBP
filed on: 24th, April 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Feb 2018. New Address: Level 33 25 Canada Square Canary London E14 5LB. Previous address: Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 24th Oct 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Oct 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Oct 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Oct 2017. New Address: Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Dept 1585 196 High Road Wood Green London N22 8HH England
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Sep 2017. New Address: Dept 1585 196 High Road Wood Green London N22 8HH. Previous address: Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Jul 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th May 2017. New Address: Dept 1585 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Mar 2017. New Address: Dept 1255 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Jan 2017. New Address: Dept 1255E 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Nov 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Nov 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Jul 2016
filed on: 14th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 3rd Sep 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed silicon valet LTDcertificate issued on 10/11/15
filed on: 10th, November 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Thu, 3rd Sep 2015 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Nov 2015. New Address: Dept 1255 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Sep 2015 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on Mon, 24th Aug 2015.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Aug 2015. New Address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 13th Jul 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jul 2015. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Jul 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Aug 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Aug 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 27th Mar 2013. Old Address: the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 14th Aug 2012. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Jul 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(20 pages)
|