AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, December 2023
|
accounts |
Free Download
(69 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 28th, December 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 28th, December 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 9th, March 2023
|
accounts |
Free Download
(65 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 9th, March 2023
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 9th, March 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 9th, March 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 1st, April 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 1st, April 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, April 2022
|
accounts |
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(13 pages)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 15th, April 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 15th, April 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 15th, April 2021
|
accounts |
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 095784430001, created on July 27, 2020
filed on: 3rd, August 2020
|
mortgage |
Free Download
(99 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2020
filed on: 25th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2020
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2020
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2020
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 17, 2020 new director was appointed.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 17, 2020 new director was appointed.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 17, 2020 new director was appointed.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, February 2020
|
incorporation |
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 5th, January 2020
|
accounts |
Free Download
(53 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 3rd, January 2020
|
resolution |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 18th, December 2019
|
other |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 18th, December 2019
|
other |
Free Download
|
TM01 |
Director's appointment was terminated on July 16, 2019
filed on: 17th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 16th, January 2019
|
accounts |
Free Download
(77 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 9th, January 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 9th, January 2019
|
other |
Free Download
(1 page)
|
CH01 |
On October 5, 2018 director's details were changed
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 6, 2018 new director was appointed.
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 12, 2018 director's details were changed
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(12 pages)
|
CH01 |
On April 10, 2017 director's details were changed
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2016
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On August 23, 2016 new director was appointed.
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address 3rd Floor 30 Millbank London SW1P 4DU. Change occurred on May 10, 2016. Company's previous address: Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom.
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 24th, June 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, May 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed holidaybreak hotel europe LIMITEDcertificate issued on 15/05/15
filed on: 15th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|