AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 15th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 15th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Fri, 28th Oct 2022, company appointed a new person to the position of a secretary
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 28th Oct 2022
filed on: 28th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Matthews House C/O Cornerstone Law Haugh Lane Hexham Northumberland NE46 3PU England on Fri, 8th Apr 2022 to PO Box PO Box 300 53 Station Close Riding Mill NE46 9HY
filed on: 8th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 19th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Queens Park Queens Park Team Valley Trading Estate Gateshead NE11 0QD England on Fri, 31st May 2019 to St Matthews House C/O Cornerstone Law Haugh Lane Hexham Northumberland NE46 3PU
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Ramsey Robinson Solicitors Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England on Wed, 29th Nov 2017 to 7 Queens Park Queens Park Team Valley Trading Estate Gateshead NE11 0QD
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Wed, 29th Nov 2017, company appointed a new person to the position of a secretary
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 082213570003, created on Mon, 16th Oct 2017
filed on: 24th, October 2017
|
mortgage |
Free Download
(20 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 28th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Great North House Sandyford Road Newcastle upon Tyne NE1 8nd on Tue, 22nd Mar 2016 to C/O Ramsey Robinson Solicitors Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Sep 2015
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Sep 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 9th, July 2014
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed vallis nominees no 1 LIMITEDcertificate issued on 27/05/14
filed on: 27th, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 20th May 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Mon, 30th Sep 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 082213570002
filed on: 2nd, November 2013
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 082213570001
filed on: 2nd, November 2013
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Sep 2013
filed on: 20th, September 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2012
|
incorporation |
Free Download
(21 pages)
|