(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 23, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 23, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 2, 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On July 2, 2019 secretary's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On July 2, 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to September 30, 2018 (was November 30, 2018).
filed on: 18th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX. Change occurred on April 23, 2018. Company's previous address: 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 20, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2013
filed on: 17th, July 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 15, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 20, 2013. Old Address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 6th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bradley court hotel LTDcertificate issued on 06/07/12
filed on: 6th, July 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 25, 2012 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On June 20, 2011 secretary's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to June 30, 2010 (was September 30, 2010).
filed on: 30th, March 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to June 24, 2009 - Annual return with full member list
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 4th, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 24, 2008 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 25, 2007 - Annual return with full member list
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 12, 2006 - Annual return with full member list
filed on: 12th, July 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 21st, March 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to September 13, 2005 - Annual return with full member list
filed on: 13th, September 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2004
filed on: 30th, July 2005
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 12/05/05 from: 7 - 9 filey road scarborough north yorkshire YO11 2SE
filed on: 12th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/05/05 from: 173 filey road scarborough north yorkshire YO11 3AE
filed on: 5th, May 2005
| address
|
Free Download
(1 page)
|
(363s) Period up to July 27, 2004 - Annual return with full member list
filed on: 27th, July 2004
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, August 2003
| mortgage
|
Free Download
(3 pages)
|
(288a) On July 7, 2003 New secretary appointed;new director appointed
filed on: 7th, July 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
filed on: 7th, July 2003
| address
|
Free Download
(1 page)
|
(288a) On July 7, 2003 New director appointed
filed on: 7th, July 2003
| officers
|
Free Download
(2 pages)
|
(288b) On July 1, 2003 Director resigned
filed on: 1st, July 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2003
| incorporation
|
Free Download
(12 pages)
|