(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 17th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-05-22
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-05-22
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-22
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-05-22
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-15
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-11-15
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-11-15
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-05-22
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-05-22
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Tudor Caravan Park Shepherds Patch Slimbridge Gloucester Gloucs GL2 7BP. Change occurred on 2018-02-13. Company's previous address: C/O Burton Davy Silverdale Suite Clawthorpe Hall Business Centre Clawthorpe, Carnforth Burton Lancashire LA6 1NU.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-05-22
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-10-12
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-10-12
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-22
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-22
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-26: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-22
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-03: 1000.00 GBP
capital
|
|
(SH01) Statement of Capital on 2013-10-01: 1000.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-06-11: 2.00 GBP
filed on: 11th, February 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085395560002
filed on: 11th, October 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085395560001
filed on: 4th, September 2013
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2013-06-11
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-11
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-06-11: 1.00 GBP
filed on: 11th, June 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2013
| incorporation
|
Free Download
(36 pages)
|