AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 9th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 18th Aug 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Aug 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Jun 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Jun 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Oct 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Oct 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st May 2022 new director was appointed.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Curling Knowe Crossgates Cowdenbeath KY4 8AX Scotland on Wed, 1st Jun 2022 to 5th Floor Quartermile Two 2 Lister Square Simpson Loan Edinburgh EH3 9GL
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st May 2022 new director was appointed.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 199 High Street Cowdenbeath KY4 9QF Scotland on Mon, 14th Sep 2020 to 58 Curling Knowe Crossgates Cowdenbeath KY4 8AX
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 18th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 26 Main Street Crossgates Fife KY4 8AJ Scotland on Wed, 14th Jun 2017 to 199 High Street Cowdenbeath KY4 9QF
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 12th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY on Tue, 18th Apr 2017 to 26 Main Street Crossgates Fife KY4 8AJ
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Aug 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Argyll House Quarrywood Court Livingston EH54 6AX on Tue, 2nd Dec 2014 to Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Aug 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 6th Jun 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Aug 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Aug 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 26th Jun 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jun 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2011 from Fri, 30th Sep 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Sep 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 31st Jan 2011
filed on: 31st, January 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed valleycoast LIMITEDcertificate issued on 31/01/11
filed on: 31st, January 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 21st Jan 2011. Old Address: 24 Great King Street Edinburgh EH3 6QN United Kingdom
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Jan 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 12th Jan 2011
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Jan 2011
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2010
| incorporation
|
Free Download
(23 pages)
|