(AP01) New director appointment on 2023/08/11.
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/08/11
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/11
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2023/08/11
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/11
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2023/08/07
filed on: 7th, August 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/05/30
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/30
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 17th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/05/30
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 8th, December 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 8th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/30
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/05/30
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/05/30
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/30
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 31st, July 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 2017/07/25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/10/10. New Address: The Samuel Fox Country Inn Stretfield Bradwell Hope Valley S33 9JT. Previous address: West and Foster 6 Water Street Bakewell Derbyshire DE45 1EW
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/05/30 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/05/30 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/01
capital
|
|
(AR01) Annual return drawn up to 2014/05/30 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012/10/01 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/10/01 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/10/01 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/05/30 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/11/27 from the Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom
filed on: 27th, November 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, October 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, August 2012
| mortgage
|
Free Download
(11 pages)
|
(AA01) Accounting period extended to 2013/09/30. Originally it was 2013/05/31
filed on: 1st, June 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2012
| incorporation
|
Free Download
(35 pages)
|