(AA) Group of companies' accounts made up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates 2023-07-25
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH. Change occurred on 2023-08-07. Company's previous address: Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-03-24 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-03-24 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-03-24 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH. Change occurred on 2023-03-24. Company's previous address: Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom.
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(69 pages)
|
(CS01) Confirmation statement with no updates 2022-07-25
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 8th, July 2022
| accounts
|
Free Download
(64 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-07-26
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-25
filed on: 10th, August 2021
| 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: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Queens Court 9-17 Eastern Road Romford Essex RM1 3NG. Change occurred on 2021-03-30. Company's previous address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2020-07-31 (was 2020-12-31).
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2020-07-25
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121253840001, created on 2019-12-09
filed on: 11th, December 2019
| mortgage
|
Free Download
(34 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2019
| incorporation
|
Free Download
(46 pages)
|