(CS01) Confirmation statement with no updates 8th February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 8th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 7th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083948400004, created on 31st January 2015
filed on: 6th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083948400003, created on 16th December 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 4th March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th March 2014: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, August 2013
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ivy House Country Hotel Ivy Lane Carlton Colville Lowestoft Suffolk NR33 8HY England on 12th August 2013
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom on 1st August 2013
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(TM01) 1st August 2013 - the day director's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) 1st August 2013 - the day director's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083948400002
filed on: 23rd, July 2013
| mortgage
|
Free Download
(46 pages)
|
(AP01) New director was appointed on 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 28th February 2014 to 31st December 2013
filed on: 11th, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(27 pages)
|