CS01 |
Confirmation statement with no updates 2023-12-11
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-09-20
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-20 director's details were changed
filed on: 14th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-20
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-20 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Mercury House 19-21 Chapel St Marlow Buckinghamshire SL7 3HN. Change occurred on 2023-09-20. Company's previous address: 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom.
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2022-12-21 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18a/20 King Street Maidenhead Berkshire SL6 1EF. Change occurred on 2022-12-21. Company's previous address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-12-21 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-21
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-21
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-11
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-12-11
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-12-11
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 083268130001 in full
filed on: 24th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-11
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-12-11
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-12-13 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 5th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-11
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-11
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-11
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT. Change occurred on 2016-03-02. Company's previous address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT.
filed on: 2nd, March 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-11
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 27th, March 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-12-12: 100.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-11
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-06: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 083268130001
filed on: 17th, August 2013
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2013-04-29
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-29
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed valepoint LIMITEDcertificate issued on 24/04/13
filed on: 24th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-04-23
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2013-04-09
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2013-03-27
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(36 pages)
|