(CS01) Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 1st Jan 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(18 pages)
|
(AP01) On Tue, 23rd May 2023 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd May 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 2nd Jan 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091662110002, created on Fri, 24th Jun 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(63 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Mar 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 17th Mar 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 17th Mar 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 9th Dec 2021: 277045311.00 GBP
filed on: 21st, December 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 16th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Sep 2021
filed on: 16th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 27th Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 29th Dec 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Jun 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Apr 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Apr 2020 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Sep 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 30th Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 20th Jun 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Jul 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Jun 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Jul 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Jun 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 3rd Jan 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 5th Jan 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(9 pages)
|
(CH01) On Tue, 30th Sep 2014 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Oct 2014 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 30th Oct 2014, company appointed a new person to the position of a secretary
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9-15 Sackville Street London W1S 3DJ United Kingdom on Thu, 7th May 2015 to Roadchef House Norton Canes Msa Bettys Lane Norton Canes Cannock Staffordshire WS11 9UX
filed on: 7th, May 2015
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 93280000.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 30th Sep 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 30th Sep 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 30th Sep 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091662110001, created on Thu, 11th Sep 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(34 pages)
|
(AD01) Change of registered address from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on Tue, 16th Sep 2014 to 9-15 Sackville Street London W1S 3DJ
filed on: 16th, September 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, September 2014
| resolution
|
|
(TM01) Director's appointment terminated on Tue, 9th Sep 2014
filed on: 11th, September 2014
| officers
|
Free Download
(4 pages)
|
(AP01) On Tue, 9th Sep 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(5 pages)
|
(AP01) On Tue, 9th Sep 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(4 pages)
|
(AP01) On Tue, 9th Sep 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Sep 2014
filed on: 11th, September 2014
| officers
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Tue, 9th Sep 2014
filed on: 11th, September 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 10th Sep 2014
filed on: 10th, September 2014
| resolution
|
|
(CERTNM) Company name changed gloryvale LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, September 2014
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(56 pages)
|
(SH01) Capital declared on Thu, 7th Aug 2014: 1.00 GBP
capital
|
|