(AA) Small company accounts for the period up to Saturday 30th September 2023
filed on: 20th, April 2024
| accounts
|
Free Download
(23 pages)
|
(AA) Small company accounts for the period up to Friday 30th September 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(24 pages)
|
(CH01) On Saturday 15th July 2017 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, February 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, February 2023
| resolution
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068323600003, created on Wednesday 8th February 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(64 pages)
|
(AA) Small company accounts for the period up to Thursday 30th September 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Small company accounts for the period up to Wednesday 30th September 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Small company accounts for the period up to Monday 30th September 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(23 pages)
|
(AA) Small company accounts for the period up to Sunday 30th September 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on Sunday 30th September 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 30th September 2018.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 30th September 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on Wednesday 28th February 2018.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 7590606.00 GBP is the capital in company's statement on Saturday 30th September 2017
filed on: 1st, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th September 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 27th July 2016
filed on: 27th, July 2016
| resolution
|
Free Download
(3 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 with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 190606.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
(AA) Full accounts data made up to Tuesday 30th September 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 190606.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
(AD01) New registered office address Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD. Change occurred on Friday 24th October 2014. Company's previous address: Pear Tree Park Organford Road Holton Heath Poole Dorset BH16 6LA.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD. Change occurred on Friday 24th October 2014. Company's previous address: Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England.
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
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th February 2014
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) 90606.00 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 with full list of company shareholders, made up to Wednesday 27th February 2013
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
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th February 2012
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 with full list of company shareholders, made up to Sunday 27th February 2011
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) Termination of appointment as a secretary 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
(18 pages)
|
(AD01) Change of registered office on Monday 18th October 2010 from 35 Vine Street London EC3N 2AA
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 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)
|
(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)
|
(AA) Full accounts data made up to Wednesday 30th September 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(15 pages)
|
(CH04) Secretary's details were changed on Saturday 27th February 2010
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th February 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) 72593.00 GBP is the capital in company's statement on Monday 1st February 2010
filed on: 22nd, March 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2009
| incorporation
|
Free Download
(21 pages)
|