AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 29th, November 2023
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, November 2023
| accounts
|
Free Download
(55 pages)
|
AP01 |
New director appointment on 2023/10/02.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/15
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/15.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 4th, January 2023
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, September 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, September 2022
| incorporation
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom on 2022/09/01 to Maybrook House, Second Floor Queensway Halesowen B63 4AH
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/30
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/06/30
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 3rd, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 3rd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/07 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, April 2022
| resolution
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2022/03/25
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/25
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/25
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/25
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/02/10
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/10.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 10th, January 2022
| accounts
|
Free Download
(53 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 10th, January 2021
| accounts
|
Free Download
(55 pages)
|
CH01 |
On 2020/07/31 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(51 pages)
|
TM01 |
Director's appointment terminated on 2019/09/13
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/13.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/14.
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/10
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 5th, January 2019
| accounts
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/29
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
59758.99 GBP is the capital in company's statement on 2017/07/11
filed on: 15th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 30th, September 2017
| accounts
|
Free Download
(51 pages)
|
AD01 |
Change of registered address from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2017/08/01 to Ground Floor 2 Parklands Rubery B45 9PZ
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 25th, April 2017
| auditors
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/23.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/23
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(41 pages)
|
SH01 |
53808.47 GBP is the capital in company's statement on 2016/11/18
filed on: 2nd, December 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/09/08
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/20.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/22
filed on: 2nd, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
51201.58 GBP is the capital in company's statement on 2016/06/02
capital
|
|
CH01 |
On 2016/05/20 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/05/04
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(32 pages)
|
SH01 |
51201.58 GBP is the capital in company's statement on 2015/07/07
filed on: 18th, August 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/07/07.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
46978.32 GBP is the capital in company's statement on 2015/07/07
filed on: 14th, August 2015
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, July 2015
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, July 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/22
filed on: 27th, May 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2015/01/23
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/26.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
45433.52 GBP is the capital in company's statement on 2014/11/28
filed on: 16th, December 2014
| capital
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/23 from 17C Curzon Street London W1J 5HU United Kingdom
filed on: 23rd, June 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, June 2014
| resolution
|
Free Download
(39 pages)
|
SH01 |
40433.53 GBP is the capital in company's statement on 2014/06/06
filed on: 23rd, June 2014
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2014
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/05/31.
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed valley holdco LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on 2014/06/06
change of name
|
|
CONNOT |
Notice of change of name
filed on: 19th, June 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2014
| incorporation
|
Free Download
(22 pages)
|