CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(69 pages)
|
CAP-SS |
Solvency Statement dated 27/09/23
filed on: 28th, September 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, September 2023
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on September 28, 2023: 1500.02 GBP
filed on: 28th, September 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 28th, September 2023
|
capital |
Free Download
(1 page)
|
AD01 |
New registered office address St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH. Change occurred on August 7, 2023. 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 March 24, 2023 director's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 24, 2023 director's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 24, 2023 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 March 24, 2023. 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)
|
CS01 |
Confirmation statement with no updates October 3, 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(73 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 1st, February 2022
|
accounts |
Free Download
(69 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(68 pages)
|
CS01 |
Confirmation statement with updates October 3, 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 20, 2019
filed on: 20th, December 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2019
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 10, 2019
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109957320002, created on December 10, 2019
filed on: 16th, December 2019
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 23, 2017: 1500.02 GBP
filed on: 4th, October 2019
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(57 pages)
|
CH01 |
On May 2, 2019 director's details were changed
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 2, 2019 director's details were changed
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
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 |
Extension of current accouting period to December 31, 2018
filed on: 25th, June 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to December 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109957320001, created on November 23, 2017
filed on: 28th, November 2017
|
mortgage |
Free Download
(38 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2017
|
incorporation |
Free Download
(20 pages)
|