AA |
Micro company accounts made up to 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th February 2022. New Address: 53 Turnberry Bracknell RG12 8ZH. Previous address: 1 the Green Richmond TW9 1PL England
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th July 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st August 2017. New Address: 1 the Green Richmond TW9 1PL. Previous address: 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th March 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: 7th September 2015. New Address: 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP. Previous address: 288 Bishopsgate London EC2M 4QP
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kingsvalley LIMITEDcertificate issued on 02/08/13
filed on: 2nd, August 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd August 2013 - the day director's appointment was terminated
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2nd August 2013
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th February 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(7 pages)
|