AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
AP03 |
On Monday 2nd October 2023 - new secretary appointed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th July 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 19th July 2023.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 24th July 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th July 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 31st July 2017 to Sunday 31st December 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th August 2013
capital
|
|
CERTNM |
Company name changed vallentin LIMITEDcertificate issued on 12/07/13
filed on: 12th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 4th July 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 12th, July 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th July 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th July 2013
filed on: 10th, July 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th July 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 24th July 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 7th December 2009
filed on: 10th, February 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed valetree trading LIMITEDcertificate issued on 19/01/10
filed on: 19th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 21st December 2009
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, January 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2009.
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 24th August 2009 Appointment terminated director
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/2009 from 788-790 finchley road london NW11 7TJ
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2009
| incorporation
|
Free Download
(12 pages)
|