(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(23 pages)
|
(AD01) Change of registered address from 41 Bowfield Road West Kilbride Ayrshire KA23 9LD on Tue, 13th Oct 2020 to Gatehouse Glenfoot Estate Ardrossan KA22 8PQ
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4811960001, created on Thu, 23rd Jul 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(28 pages)
|
(CH01) On Fri, 15th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Feb 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 6th Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Jan 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th May 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Jul 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Oct 2017 new director was appointed.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(21 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, July 2017
| incorporation
|
Free Download
(50 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2015
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 1333.30 GBP
filed on: 19th, December 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 1st Dec 2014
filed on: 19th, December 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, December 2014
| resolution
|
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd Oct 2014
filed on: 2nd, October 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed valor hospitality partners LTDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd Oct 2014
filed on: 2nd, October 2014
| resolution
|
|
(AP01) On Fri, 4th Jul 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(23 pages)
|