(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CH03) On March 26, 2021 secretary's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On March 26, 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rod and Line Country Park Lymn Bank Thorpe St. Peter Skegness PE24 4PJ. Change occurred on March 26, 2021. Company's previous address: Summerfield House Burgh Road Orby Skegness Lincolnshire PE24 5HR.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to April 30, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 16, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 1, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 10, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 28, 2010. Old Address: Ancaster Pub Ancaster Avenue Chapel St Leonards Lincolnshire PE24 5SN
filed on: 28th, June 2010
| address
|
Free Download
(2 pages)
|
(CH01) On May 12, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 8, 2009 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 5, 2008 - Annual return with full member list
filed on: 5th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 13th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 13th, September 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 2, 2007 - Annual return with full member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to August 2, 2007 - Annual return with full member list
filed on: 2nd, August 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, August 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, August 2006
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/07/06 from: 11 derby avenue skegness PE25 3DH
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/06 from: 11 derby avenue skegness PE25 3DH
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 7th, July 2006
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, July 2006
| mortgage
|
Free Download
(9 pages)
|
(288a) On May 16, 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 16, 2006 New director appointed
filed on: 16th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(7 pages)
|