(CS01) Confirmation statement with updates Tuesday 19th March 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th February 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 19th March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 19th March 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th March 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071958720005, created on Thursday 27th September 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Monday 19th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071958720004, created on Wednesday 24th May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Thursday 23rd March 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Hawthorns Bempton Lane Bridlington East Yorkshire YO16 6XA to The Hawthorns Holiday Park Bempton Lane Bridlington East Yorkshire YO16 6XA on Thursday 23rd March 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071958720003, created on Thursday 11th June 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 19th March 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 19th March 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 19th March 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 19th March 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 19th March 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th March 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th March 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 16th June 2011 from Easington Beach Holiday and Leisure Park Seaside Road Easington East Yorkshire HU12 0TY United Kingdom
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2010
| incorporation
|
Free Download
(51 pages)
|