CS01 |
Confirmation statement with no updates Friday 29th December 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th December 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Chiltern Drive Surbiton Surrey KT5 8LP. Change occurred on Friday 17th December 2021. Company's previous address: 32 Seymour Road East Molesey Surrey KT8 0PB.
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th December 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th December 2015
filed on: 2nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Saturday 2nd January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Monday 29th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed valoro vgw LIMITEDcertificate issued on 19/02/14
filed on: 19th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Friday 14th February 2014
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th December 2013
filed on: 29th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 28th March 2012 from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th December 2011
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th November 2011
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed worth partners LIMITEDcertificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, May 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 26th April 2011
filed on: 26th, April 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
99.00 GBP is the capital in company's statement on Thursday 6th January 2011
filed on: 5th, April 2011
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 31st December 2011
filed on: 17th, January 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, December 2010
| incorporation
|
Free Download
(48 pages)
|