(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 4th, February 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, March 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On Sunday 28th May 2017 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Monday 3rd April 2017
filed on: 16th, March 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on Tuesday 13th March 2018. Company's previous address: Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd February 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st December 2011 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd February 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 23rd February 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Thursday 26th March 2009 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 18th, December 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 19th May 2008 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th May 2008 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/05/2008 from 23 st leonards road bexhill on sea east sussex TN40 1HH
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, May 2008
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed south shore holiday village LIMITEDcertificate issued on 29/04/08
filed on: 25th, April 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 12th March 2008 - Annual return with full member list
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, March 2007
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 23rd, February 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2007
| incorporation
|
Free Download
(11 pages)
|