(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vl hotels LTDcertificate issued on 27/07/23
filed on: 27th, July 2023
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Apr 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Apr 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Apr 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Apr 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Dec 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 29th Dec 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 8th Apr 2021
filed on: 8th, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 79 Cowley Road Cambridge CB4 0DN England on Tue, 6th Apr 2021 to Village Limits Stixwould Road Woodhall Spa LN10 6UJ
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Dec 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Dec 2019 new director was appointed.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Jun 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Dongan Road Warwick Warwickshire CV34 4JW on Tue, 17th Sep 2019 to 79 Cowley Road Cambridge CB4 0DN
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jun 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Fri, 31st May 2019 to 9 Dongan Road Warwick Warwickshire CV34 4JW
filed on: 31st, May 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Jan 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2018
| incorporation
|
Free Download
(28 pages)
|