CH01 |
On 4th July 2023 director's details were changed
filed on: 15th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th July 2023. New Address: Derby House 12 Winckley Square Preston Lancashire PR1 3JJ. Previous address: 9 Old Worden Avenue Buckshaw Village Chorley PR7 7DG England
filed on: 15th, July 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th November 2020
filed on: 5th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 26th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081107850001, created on 29th October 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 3rd November 2016. New Address: 9 Old Worden Avenue Buckshaw Village Chorley PR7 7DG. Previous address: Flat 40 156 Foregate Street Chester CH1 1HJ
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2016: 2.00 GBP
capital
|
|
CH01 |
On 7th February 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 1.00 GBP
filed on: 27th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 9th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th June 2015 with full list of members
filed on: 4th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th July 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 12th February 2015. New Address: Flat 40 156 Foregate Street Chester CH1 1HJ. Previous address: 44 Old School Street Croydon CR0 4GA
filed on: 12th, February 2015
| address
|
|
AR01 |
Annual return drawn up to 19th June 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th June 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed valori import export LTDcertificate issued on 04/06/13
filed on: 4th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 20th May 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(7 pages)
|