(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(39 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 Mon, 7th Aug 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)
|
(PSC05) Change to a person with significant control Mon, 7th Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom on Fri, 24th Mar 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)
|
(PSC05) Change to a person with significant control Fri, 24th Mar 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Fri, 20th Dec 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 20th Dec 2019
filed on: 20th, December 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Dec 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Dec 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Dec 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Dec 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Dec 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109966650003, created on Tue, 10th Dec 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 109966650004, created on Tue, 10th Dec 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(60 pages)
|
(SH01) Capital declared on Thu, 23rd Nov 2017: 1500.02 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(28 pages)
|
(CH01) On Thu, 2nd May 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd May 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109966650002, created on Thu, 23rd Nov 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(55 pages)
|
(MR01) Registration of charge 109966650001, created on Tue, 28th Nov 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(56 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(22 pages)
|