AA |
Accounts for a small company made up to Friday 30th September 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Saturday 15th July 2017 director's details were changed
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th February 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, February 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, February 2023
|
incorporation |
Free Download
(11 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068323290003, created on Wednesday 8th February 2023
filed on: 13th, February 2023
|
mortgage |
Free Download
(64 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th February 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Sunday 30th September 2018.
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 30th September 2018
filed on: 27th, December 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 30th September 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Wednesday 28th February 2018.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th March 2017
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Friday 27th February 2015 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tilford Woods Park Tilford Road Tilford Farnham Surrey GU10 2DD to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on Friday 24th October 2014
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th September 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Thursday 27th February 2014 with full list of members
filed on: 4th, March 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Wednesday 13th March 2013.
filed on: 13th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 28th February 2013 from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom
filed on: 28th, February 2013
|
address |
Free Download
(1 page)
|
SH01 |
86401.00 GBP is the capital in company's statement on Sunday 30th September 2012
filed on: 28th, February 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 27th February 2013 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, August 2012
|
mortgage |
Free Download
(11 pages)
|
AA |
Full accounts data made up to Friday 30th September 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Monday 27th February 2012 with full list of members
filed on: 5th, April 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 29th March 2012 from 22 Parkway Parkway Welwyn Garden City AL8 6HG
filed on: 29th, March 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2011
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 27th February 2011 with full list of members
filed on: 18th, April 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 31st December 2010 director's details were changed
filed on: 18th, April 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 17th April 2011
filed on: 17th, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th September 2010
filed on: 25th, March 2011
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered office on Friday 15th October 2010 from 35 Vine Street London EC3N 2AA
filed on: 15th, October 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 14th June 2010
filed on: 14th, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th May 2010.
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2009
filed on: 16th, April 2010
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2010 to Wednesday 30th September 2009
filed on: 16th, April 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 27th February 2010 with full list of members
filed on: 25th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Saturday 27th February 2010
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2009
|
incorporation |
Free Download
(21 pages)
|