(CS01) Confirmation statement with no updates 3rd October 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(34 pages)
|
(SH20) Statement by Directors
filed on: 28th, September 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, September 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 28th September 2023: 1500.02 GBP
filed on: 28th, September 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 27/09/23
filed on: 28th, September 2023
| insolvency
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 7th August 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom on 7th August 2023 to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 24th March 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 24th March 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom on 24th March 2023 to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 109963610001 in full
filed on: 27th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 3rd October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 20th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th December 2019
filed on: 20th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 10th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 109963610002, created on 10th December 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd November 2017: 1500.02 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(22 pages)
|
(CH01) On 2nd May 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2017 to 31st December 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109963610001, created on 28th November 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(56 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 4th October 2017: 1499.99 GBP
capital
|
|