CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd Dec 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 23rd Dec 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd Dec 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Mon, 23rd Dec 2019 - the day secretary's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067136120004, created on Mon, 23rd Dec 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 067136120003, created on Mon, 23rd Dec 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Jan 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Oct 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Oct 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Oct 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Oct 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Oct 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Oct 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Oct 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, July 2009
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/05/2009 from 9 lloyd street llandudno conwy LL30 2UU
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2009
| mortgage
|
Free Download
(9 pages)
|
CERTNM |
Company name changed val healthcare company LIMITEDcertificate issued on 10/10/08
filed on: 9th, October 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 8th Oct 2008 Director and secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 3rd Oct 2008 Appointment terminated director
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2008
| incorporation
|
Free Download
(9 pages)
|